Intentions to Marry, 1923 Cust to Dunedin

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840518, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1923 is bound in eight volumes (a to h) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1923g contains pages 2671-3084, covering districts from Cust to Dunedin

Page 2671

District of Cust Quarter ending 31 March 1923 Registrar Mark
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1923 George John Lowe
Ethel Una Watson
George John Lowe
Ethel Una Watson
πŸ’ 1923/2612
Bachelor
Spinster
Farmer
Domestic
38
21
Southbrook
Cust
38
12
Presbyterian Church, Cust 2283 25 January 1923 Rev. G. G. Howes, Presbyterian
No 1
Date of Notice 25 January 1923
  Groom Bride
Names of Parties George John Lowe Ethel Una Watson
  πŸ’ 1923/2612
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 21
Dwelling Place Southbrook Cust
Length of Residence 38 12
Marriage Place Presbyterian Church, Cust
Folio 2283
Consent
Date of Certificate 25 January 1923
Officiating Minister Rev. G. G. Howes, Presbyterian

Page 2673

District of Cust Quarter ending 30 June 1923 Registrar E. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 April 1923 Sofus Larsen
May Chatten Marshall
Loftus Larsen
May Chatten Marshall
πŸ’ 1923/9494
Bachelor
Spinster
Farmer
Domestic
35
26
Swannanoa
Springbank
1 year
8 years
Registrar's Office, Cust 4836 28 April 1923 E. Grover, Deputy Registrar
No 1
Date of Notice 28 April 1923
  Groom Bride
Names of Parties Sofus Larsen May Chatten Marshall
BDM Match (92%) Loftus Larsen May Chatten Marshall
  πŸ’ 1923/9494
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 26
Dwelling Place Swannanoa Springbank
Length of Residence 1 year 8 years
Marriage Place Registrar's Office, Cust
Folio 4836
Consent
Date of Certificate 28 April 1923
Officiating Minister E. Grover, Deputy Registrar

Page 2677

District of Cust Quarter ending 31 December 1923 Registrar B. M. Arm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 24 October 1923 John Erne Harrell
Emily Elizabeth Petrie
John Erua Horrell
Emily Elizabeth Petrie
πŸ’ 1923/5416
Bachelor
Spinster
Farmer
Domestic
27
24
Horrelville
Swannanoa
23
8
Anglican Church, Cust 9660 24 October 1923 Rev. A. H. Acheson
No 2
Date of Notice 24 October 1923
  Groom Bride
Names of Parties John Erne Harrell Emily Elizabeth Petrie
BDM Match (91%) John Erua Horrell Emily Elizabeth Petrie
  πŸ’ 1923/5416
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Horrelville Swannanoa
Length of Residence 23 8
Marriage Place Anglican Church, Cust
Folio 9660
Consent
Date of Certificate 24 October 1923
Officiating Minister Rev. A. H. Acheson
3 13 November 1923 Revi Frank Burnden
Mary Eileen Cysell
Bachelor
Spinster
Flour Mill hand
Domestic
24
23
Cust
Cust
8
19
Anglican Church, Cust 9661 13 November 1924 Rev. A. H. Acheson
No 3
Date of Notice 13 November 1923
  Groom Bride
Names of Parties Revi Frank Burnden Mary Eileen Cysell
Condition Bachelor Spinster
Profession Flour Mill hand Domestic
Age 24 23
Dwelling Place Cust Cust
Length of Residence 8 19
Marriage Place Anglican Church, Cust
Folio 9661
Consent
Date of Certificate 13 November 1924
Officiating Minister Rev. A. H. Acheson
4 27 November 1923 Leslie Ernest Farr
Ethel Mildred Peachey
Leslie Ernest Farr
Ethel Mildred Peachey
πŸ’ 1923/5418
Bachelor
Spinster
Laborer
Office clerk
21
21
Cust
Cust
21
6
Presbyterian Anglican Church, Cust 9662 28 November 1924 Rev. G. J. Howes
No 4
Date of Notice 27 November 1923
  Groom Bride
Names of Parties Leslie Ernest Farr Ethel Mildred Peachey
  πŸ’ 1923/5418
Condition Bachelor Spinster
Profession Laborer Office clerk
Age 21 21
Dwelling Place Cust Cust
Length of Residence 21 6
Marriage Place Presbyterian Anglican Church, Cust
Folio 9662
Consent
Date of Certificate 28 November 1924
Officiating Minister Rev. G. J. Howes
5 4 December 1923 Walter Thomas Norris
Florence Eva Woodfield
Walter Thomas Norris
Florence Eva Woodfield
πŸ’ 1923/7687
Bachelor
Spinster
Farmer
Domestic Duties
45
35
Swannanoa
Horrelville
45
35
Mrs M. Woodfield's Private Residence, Horrelville 10040 4 December 1923 Rev. Harris
No 5
Date of Notice 4 December 1923
  Groom Bride
Names of Parties Walter Thomas Norris Florence Eva Woodfield
  πŸ’ 1923/7687
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 45 35
Dwelling Place Swannanoa Horrelville
Length of Residence 45 35
Marriage Place Mrs M. Woodfield's Private Residence, Horrelville
Folio 10040
Consent
Date of Certificate 4 December 1923
Officiating Minister Rev. Harris

Page 2679

District of Ellesmere Quarter ending 31 March 1923 Registrar P. J. Sceleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/23 11 January 1923 Ernest Arthur Bycroft
Fanny Morton McClure
Ernest Arthur Pycroft
Fanny Morton McClure
πŸ’ 1923/2613
Bachelor
Spinster
Blacksmith
Domestic Duties
24
19
Leeston
Leeston
6 months
Life
Residence of Joseph McClure, Leeston 2284 Sarah McClure, mother 11 January 1923 Rev. A. C. Harris, Methodist
No 1/23
Date of Notice 11 January 1923
  Groom Bride
Names of Parties Ernest Arthur Bycroft Fanny Morton McClure
BDM Match (98%) Ernest Arthur Pycroft Fanny Morton McClure
  πŸ’ 1923/2613
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 24 19
Dwelling Place Leeston Leeston
Length of Residence 6 months Life
Marriage Place Residence of Joseph McClure, Leeston
Folio 2284
Consent Sarah McClure, mother
Date of Certificate 11 January 1923
Officiating Minister Rev. A. C. Harris, Methodist
2/23 14 January 1923 Percy Johnson
Martha Matilda Nelson
Percy Johnson
Martha Matilda Nelson
πŸ’ 1923/10279
Bachelor
Widow
Labourer
Domestic Duties
29
34
Oxford
Leeston
1 day
10 years
Salvation Army Hall, Leeston 2707 14 January 1923 Ensign P. Douglas, Salvation Army
No 2/23
Date of Notice 14 January 1923
  Groom Bride
Names of Parties Percy Johnson Martha Matilda Nelson
  πŸ’ 1923/10279
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 29 34
Dwelling Place Oxford Leeston
Length of Residence 1 day 10 years
Marriage Place Salvation Army Hall, Leeston
Folio 2707
Consent
Date of Certificate 14 January 1923
Officiating Minister Ensign P. Douglas, Salvation Army
3/23 16 March 1923 Leonard James Palmer
Nellie Alrenia Wood
Leonard James Palmer
Nellie Almenia Wroot
πŸ’ 1923/2590
Bachelor
Spinster
Farm Labourer
Domestic Duties
27
27
Southbridge
Southbridge
3 1/2 years
5 years
Anglican Church, Southbridge 2285 16 March 1923 Rev. H. G. Hawkins, Anglican, Southbridge
No 3/23
Date of Notice 16 March 1923
  Groom Bride
Names of Parties Leonard James Palmer Nellie Alrenia Wood
BDM Match (93%) Leonard James Palmer Nellie Almenia Wroot
  πŸ’ 1923/2590
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 27 27
Dwelling Place Southbridge Southbridge
Length of Residence 3 1/2 years 5 years
Marriage Place Anglican Church, Southbridge
Folio 2285
Consent
Date of Certificate 16 March 1923
Officiating Minister Rev. H. G. Hawkins, Anglican, Southbridge

Page 2681

District of Ellesmere Quarter ending 30 June 1923 Registrar W. Sawyer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 10 April 1923 William Norman Walker
Doris Annie Chatterton
William Norman Walker
Doris Annie Chatterton
πŸ’ 1923/9472
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Dunsandel
Dunsandel
23 years
7 years
Anglican church Dunsandel 4837 Sarah Sophia Owers, mother of bride 10 April 1923 H. G. Hawkins, Anglican
No 4
Date of Notice 10 April 1923
  Groom Bride
Names of Parties William Norman Walker Doris Annie Chatterton
  πŸ’ 1923/9472
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Dunsandel Dunsandel
Length of Residence 23 years 7 years
Marriage Place Anglican church Dunsandel
Folio 4837
Consent Sarah Sophia Owers, mother of bride
Date of Certificate 10 April 1923
Officiating Minister H. G. Hawkins, Anglican
5 10 May 1923 Thomas James
Margaret McKinley
Thomas James
Margaret McKinlay
πŸ’ 1923/9473
Bachelor
Spinster
Farm labourer
Dressmaker
29
24
Dunsandel
Dunsandel
1 year
6 days
Residence of Mr J. W. Mawson Dunsandel 4838 10 May 1923 A. V. Harris, Methodist
No 5
Date of Notice 10 May 1923
  Groom Bride
Names of Parties Thomas James Margaret McKinley
BDM Match (97%) Thomas James Margaret McKinlay
  πŸ’ 1923/9473
Condition Bachelor Spinster
Profession Farm labourer Dressmaker
Age 29 24
Dwelling Place Dunsandel Dunsandel
Length of Residence 1 year 6 days
Marriage Place Residence of Mr J. W. Mawson Dunsandel
Folio 4838
Consent
Date of Certificate 10 May 1923
Officiating Minister A. V. Harris, Methodist
6 21 May 1923 Cecil Mervin Morton
Ada Alice McClure
Cecil Mervin Morton
Ada Alice McClure
πŸ’ 1923/9474
Bachelor
Spinster
Labourer
Domestic Duties
20
20
Lyttelton
Leeston
2 days
3 months
Methodist church Leeston 4839 George Edgar Lyett Morton, father of bridegroom; David Thomas Hayes McClure, father of bride 21 May 1923 A. V. Harris, Methodist
No 6
Date of Notice 21 May 1923
  Groom Bride
Names of Parties Cecil Mervin Morton Ada Alice McClure
  πŸ’ 1923/9474
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 20
Dwelling Place Lyttelton Leeston
Length of Residence 2 days 3 months
Marriage Place Methodist church Leeston
Folio 4839
Consent George Edgar Lyett Morton, father of bridegroom; David Thomas Hayes McClure, father of bride
Date of Certificate 21 May 1923
Officiating Minister A. V. Harris, Methodist
7 7 June 1923 Edward Leslie Gulliver
Gladys Armstong
Edward Leslie Gulliver
Gladys Armstrong
πŸ’ 1923/9475
Bachelor
Spinster
Labourer
Domestic Duties
24
27
Southbridge
Southbridge
4 years
Life
Anglican Church Southbridge 4840 7 June 1923 H. G. Hawkins, Anglican
No 7
Date of Notice 7 June 1923
  Groom Bride
Names of Parties Edward Leslie Gulliver Gladys Armstong
BDM Match (97%) Edward Leslie Gulliver Gladys Armstrong
  πŸ’ 1923/9475
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 27
Dwelling Place Southbridge Southbridge
Length of Residence 4 years Life
Marriage Place Anglican Church Southbridge
Folio 4840
Consent
Date of Certificate 7 June 1923
Officiating Minister H. G. Hawkins, Anglican

Page 2683

District of Ellesmere Quarter ending 30 September 1923 Registrar W. A. Sawyer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8/23 31 July 1923 Arnold Morrison Inwood
Phyllis Annie Free
Arnold Morrison Inwood
Phyllis Annie Free
πŸ’ 1923/5562
Bachelor
Spinster
Bank Clerk
Domestic Duties
22
19
Kaiapoi
Southbridge
1 day
15 years
Church of England, Southbridge 7169 Ellen English Free, mother 31 July 1923 H. G. Hawkins, Anglican
No 8/23
Date of Notice 31 July 1923
  Groom Bride
Names of Parties Arnold Morrison Inwood Phyllis Annie Free
  πŸ’ 1923/5562
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 22 19
Dwelling Place Kaiapoi Southbridge
Length of Residence 1 day 15 years
Marriage Place Church of England, Southbridge
Folio 7169
Consent Ellen English Free, mother
Date of Certificate 31 July 1923
Officiating Minister H. G. Hawkins, Anglican
9/23 22 August 1923 Cecil Henry Hight
Hazel Mary McLachlen
Cecil Henry Hight
Hazel Mary McLachlan
πŸ’ 1923/5564
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Brookside
Doyleston
Life
Life
St Davids Presbyterian Church, Leeston 7170 22 August 1923 J. G. Butler, Presbyterian
No 9/23
Date of Notice 22 August 1923
  Groom Bride
Names of Parties Cecil Henry Hight Hazel Mary McLachlen
BDM Match (98%) Cecil Henry Hight Hazel Mary McLachlan
  πŸ’ 1923/5564
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Brookside Doyleston
Length of Residence Life Life
Marriage Place St Davids Presbyterian Church, Leeston
Folio 7170
Consent
Date of Certificate 22 August 1923
Officiating Minister J. G. Butler, Presbyterian
10/23 5 September 1923 Joseph William Cordy
Irene Christina Burt
Joseph William Cordy
Irene Christina Burt
πŸ’ 1923/5565
Bachelor
Spinster
Farmer
Domestic Servant
29
21
Killinchy
Killinchy
1 year
3 years
Residence of James Burt, Killinchy 7171 5 September 1923 J. G. Butler, Presbyterian
No 10/23
Date of Notice 5 September 1923
  Groom Bride
Names of Parties Joseph William Cordy Irene Christina Burt
  πŸ’ 1923/5565
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 29 21
Dwelling Place Killinchy Killinchy
Length of Residence 1 year 3 years
Marriage Place Residence of James Burt, Killinchy
Folio 7171
Consent
Date of Certificate 5 September 1923
Officiating Minister J. G. Butler, Presbyterian
11/23 20 September 1923 Hugh Robert Boal
Elsie Maud McKee Millar
Hugh Robert Boal
Elsie Maud McKee Millar
πŸ’ 1923/5566
Bachelor
Spinster
Labourer
Domestic Duties
27
20
Killinchy
Irwell
24 years
Life
Wesleyan Church, Irwell 7172 Henry James Millar, father 20 September 1923 A. V. Harris, Wesleyan
No 11/23
Date of Notice 20 September 1923
  Groom Bride
Names of Parties Hugh Robert Boal Elsie Maud McKee Millar
  πŸ’ 1923/5566
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 20
Dwelling Place Killinchy Irwell
Length of Residence 24 years Life
Marriage Place Wesleyan Church, Irwell
Folio 7172
Consent Henry James Millar, father
Date of Certificate 20 September 1923
Officiating Minister A. V. Harris, Wesleyan

Page 2685

District of Ellesmere Quarter ending 31 December 1923 Registrar W. A. Sawyer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 October 1923 Samuel Breading
May Rita Maud Gordon
Samuel Breading
May Rita Maud Gordon
πŸ’ 1923/5419
Bachelor
Spinster
Farmer
Domestic Duties
37
28
Southbridge
Lakeside
4 1/2 years
4 years
St James Anglican Church, Southbridge 9663 12 October 1923 H. G. Hawkins, Anglican
No 1
Date of Notice 12 October 1923
  Groom Bride
Names of Parties Samuel Breading May Rita Maud Gordon
  πŸ’ 1923/5419
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 28
Dwelling Place Southbridge Lakeside
Length of Residence 4 1/2 years 4 years
Marriage Place St James Anglican Church, Southbridge
Folio 9663
Consent
Date of Certificate 12 October 1923
Officiating Minister H. G. Hawkins, Anglican
2 23 October 1923 James McVinnie
Lilian May Lemon
James McVinnie
Lilian May Lemon
πŸ’ 1923/5420
Bachelor
Spinster
Farmer
Domestic Duties
45
39
Springston
Killinchy
3 months
Life
Residence of Mr Lemon, Killinchy 9664 23 October 1923 J. G. Butler, Presbyterian
No 2
Date of Notice 23 October 1923
  Groom Bride
Names of Parties James McVinnie Lilian May Lemon
  πŸ’ 1923/5420
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 45 39
Dwelling Place Springston Killinchy
Length of Residence 3 months Life
Marriage Place Residence of Mr Lemon, Killinchy
Folio 9664
Consent
Date of Certificate 23 October 1923
Officiating Minister J. G. Butler, Presbyterian
3 19 November 1923 James Richard Godsell
Mary Ellen Holley
James Richard Godsell
Mary Ellen Holley
πŸ’ 1923/5421
Bachelor
Spinster
Farmer
Milliner
31
21
Doyleston
Doyleston
4 years
21 years
Roman Catholic Church, Leeston 9665 19 November 1923 J. Creed, Roman Catholic
No 3
Date of Notice 19 November 1923
  Groom Bride
Names of Parties James Richard Godsell Mary Ellen Holley
  πŸ’ 1923/5421
Condition Bachelor Spinster
Profession Farmer Milliner
Age 31 21
Dwelling Place Doyleston Doyleston
Length of Residence 4 years 21 years
Marriage Place Roman Catholic Church, Leeston
Folio 9665
Consent
Date of Certificate 19 November 1923
Officiating Minister J. Creed, Roman Catholic
4 15 December 1923 Frederick Charles White
Mary Newlove
Frederick Charles White
Mary Newlove
πŸ’ 1923/5422
Bachelor
Spinster
Labourer
Domestic Servant
19
31
Dunsandel
Dunsandel
6 months
31 years
Residence of Mr A. Skinner, Strathmore, Dunsandel 9666 Margaret White, mother of bridegroom 15 December 1923 A. O. Harris, Wesleyan
No 4
Date of Notice 15 December 1923
  Groom Bride
Names of Parties Frederick Charles White Mary Newlove
  πŸ’ 1923/5422
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 19 31
Dwelling Place Dunsandel Dunsandel
Length of Residence 6 months 31 years
Marriage Place Residence of Mr A. Skinner, Strathmore, Dunsandel
Folio 9666
Consent Margaret White, mother of bridegroom
Date of Certificate 15 December 1923
Officiating Minister A. O. Harris, Wesleyan

Page 2687

District of Geraldine Quarter ending 31 March 1923 Registrar Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1923 Stewart Cunningham
Ethel Mary Patrick
Stewart Cunningham
Ethel Mary Patrick
πŸ’ 1923/2591
Bachelor
Spinster
Labourer
Domestic
24
23
Hilton
Hilton
Life
Residence of John Patrick, Hilton
Residence of John Patrick, Hilton 2286 24 January 1923 J. D. Madill, Presbyterian
No 1
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Stewart Cunningham Ethel Mary Patrick
  πŸ’ 1923/2591
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 23
Dwelling Place Hilton Hilton
Length of Residence Life Residence of John Patrick, Hilton
Marriage Place Residence of John Patrick, Hilton
Folio 2286
Consent
Date of Certificate 24 January 1923
Officiating Minister J. D. Madill, Presbyterian
2 9 February 1923 Walter Edward Foster
Ivy Beatrice Cringle
Walter Edward Foster
Ivy Beatrice Pringle
πŸ’ 1923/2592
Bachelor
Spinster
Farmer
Domestic
26
20
Rangitata
Mount Peel
2 years
4 years
Residence of Henry Leland, Mount Peel 2287 David Cringle, Father 9 February 1923 J. Anderson, Presbyterian
No 2
Date of Notice 9 February 1923
  Groom Bride
Names of Parties Walter Edward Foster Ivy Beatrice Cringle
BDM Match (98%) Walter Edward Foster Ivy Beatrice Pringle
  πŸ’ 1923/2592
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Rangitata Mount Peel
Length of Residence 2 years 4 years
Marriage Place Residence of Henry Leland, Mount Peel
Folio 2287
Consent David Cringle, Father
Date of Certificate 9 February 1923
Officiating Minister J. Anderson, Presbyterian
3 16 February 1923 Hugh John Rees
Gladys Mary Johnstone
Hugh John Rees
Gladys Mary Johnstone
πŸ’ 1923/2593
Bachelor
Spinster
Labourer
Domestic
22
19
Peel Forest
Peel Forest
4 months
3 months
Anglican Church, Peel Forest 2288 Francis Findlay Johnstone, Father 16 February 1923 H. Curchas, Anglican
No 3
Date of Notice 16 February 1923
  Groom Bride
Names of Parties Hugh John Rees Gladys Mary Johnstone
  πŸ’ 1923/2593
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Peel Forest Peel Forest
Length of Residence 4 months 3 months
Marriage Place Anglican Church, Peel Forest
Folio 2288
Consent Francis Findlay Johnstone, Father
Date of Certificate 16 February 1923
Officiating Minister H. Curchas, Anglican
4 7 March 1923 John Murdoch Campbell McLeod
Sarah Agnes Elliot
John Murdoch Campbell McLeod
Sarah Agnes Elliott
πŸ’ 1923/2594
Bachelor
Spinster
Commission Agent
Exchange Attendant
28
22
Geraldine
Geraldine
Life
Life
Presbyterian Church, Geraldine 2289 7 March 1923 J. D. Madill, Presbyterian
No 4
Date of Notice 7 March 1923
  Groom Bride
Names of Parties John Murdoch Campbell McLeod Sarah Agnes Elliot
BDM Match (97%) John Murdoch Campbell McLeod Sarah Agnes Elliott
  πŸ’ 1923/2594
Condition Bachelor Spinster
Profession Commission Agent Exchange Attendant
Age 28 22
Dwelling Place Geraldine Geraldine
Length of Residence Life Life
Marriage Place Presbyterian Church, Geraldine
Folio 2289
Consent
Date of Certificate 7 March 1923
Officiating Minister J. D. Madill, Presbyterian
5 29 March 1923 Reginald George Neve
Eleanor Brett
Reginald George Neve
Eleanor Brett
πŸ’ 1923/2595
Bachelor
Spinster
Music Teacher
Domestic
27
19
Geraldine
Geraldine
2 years
Life
Roman Catholic Church, Geraldine 2290 John Brett, Father 29 March 1923 J. J. O'Connor, Roman Catholic
No 5
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Reginald George Neve Eleanor Brett
  πŸ’ 1923/2595
Condition Bachelor Spinster
Profession Music Teacher Domestic
Age 27 19
Dwelling Place Geraldine Geraldine
Length of Residence 2 years Life
Marriage Place Roman Catholic Church, Geraldine
Folio 2290
Consent John Brett, Father
Date of Certificate 29 March 1923
Officiating Minister J. J. O'Connor, Roman Catholic

Page 2689

District of Geraldine Quarter ending 30 June 1923 Registrar C. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 14 April 1923 Arthur Riches
Doris Eileen May Fray
Arthur Riches
Doris Eileen May Gray
πŸ’ 1923/9476
Bachelor
Spinster
Farmer
Domestic
34
23
Woodbury
Orari Gorge
Life
10 years
Anglican Church, Geraldine 4841 14 April 1923 H. Purchas, Anglican
No 6
Date of Notice 14 April 1923
  Groom Bride
Names of Parties Arthur Riches Doris Eileen May Fray
BDM Match (98%) Arthur Riches Doris Eileen May Gray
  πŸ’ 1923/9476
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 23
Dwelling Place Woodbury Orari Gorge
Length of Residence Life 10 years
Marriage Place Anglican Church, Geraldine
Folio 4841
Consent
Date of Certificate 14 April 1923
Officiating Minister H. Purchas, Anglican
7 23 April 1923 John Thomas Charles
Elizabeth Annie Lavenes
John Thomas Charles
Elizabeth Annie Tavener
πŸ’ 1923/9477
Bachelor
Widow (17 December 1918)
Farmer
Domestic
50
31
Arundel
Rangitata
30 years
4 years
Roman Catholic Church, Geraldine 4842 23 April 1923 J. L. O'Connor, Roman Catholic
No 7
Date of Notice 23 April 1923
  Groom Bride
Names of Parties John Thomas Charles Elizabeth Annie Lavenes
BDM Match (96%) John Thomas Charles Elizabeth Annie Tavener
  πŸ’ 1923/9477
Condition Bachelor Widow (17 December 1918)
Profession Farmer Domestic
Age 50 31
Dwelling Place Arundel Rangitata
Length of Residence 30 years 4 years
Marriage Place Roman Catholic Church, Geraldine
Folio 4842
Consent
Date of Certificate 23 April 1923
Officiating Minister J. L. O'Connor, Roman Catholic
8 24 April 1923 Robert Alan Bruce
Fanny Augusta Elizabeth Dixon
Robert Alan Bruce
Fanny Augusta Elizabeth Dixon
πŸ’ 1923/9478
Bachelor
Spinster
Farmer
Domestic
29
25
Kakahu Bush
Woodbury
10 years
10 years
Anglican Church, Kakahu Bush 4843 24 April 1923 H. Purchas, Anglican
No 8
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Robert Alan Bruce Fanny Augusta Elizabeth Dixon
  πŸ’ 1923/9478
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Kakahu Bush Woodbury
Length of Residence 10 years 10 years
Marriage Place Anglican Church, Kakahu Bush
Folio 4843
Consent
Date of Certificate 24 April 1923
Officiating Minister H. Purchas, Anglican
9 10 May 1923 Zante Osbourne Sherratt
Ivy Margaret Scott
Zante Osbourne Sherratt
Ivy Margaret Scott
πŸ’ 1923/9479
Bachelor
Spinster
Machinist
Dressmaker
25
25
Geraldine
Geraldine
Life
Life
Anglican Church, Geraldine 4844 10 May 1923 H. Purchas, Anglican
No 9
Date of Notice 10 May 1923
  Groom Bride
Names of Parties Zante Osbourne Sherratt Ivy Margaret Scott
  πŸ’ 1923/9479
Condition Bachelor Spinster
Profession Machinist Dressmaker
Age 25 25
Dwelling Place Geraldine Geraldine
Length of Residence Life Life
Marriage Place Anglican Church, Geraldine
Folio 4844
Consent
Date of Certificate 10 May 1923
Officiating Minister H. Purchas, Anglican
10 19 May 1923 Frederick Charles Neutze
Amy Florence Sherratt
Frederick Charles Neutze
Amy Florence Sherratt
πŸ’ 1923/9480
Bachelor
Spinster
Farmer
Domestic
25
25
Geraldine
Geraldine
4 years
Life
Methodist Church, Geraldine 4845 19 May 1923 J. Featherston, Methodist
No 10
Date of Notice 19 May 1923
  Groom Bride
Names of Parties Frederick Charles Neutze Amy Florence Sherratt
  πŸ’ 1923/9480
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Geraldine Geraldine
Length of Residence 4 years Life
Marriage Place Methodist Church, Geraldine
Folio 4845
Consent
Date of Certificate 19 May 1923
Officiating Minister J. Featherston, Methodist

Page 2690

District of Geraldine Quarter ending 30 June 1923 Registrar D. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 23 May 1923 George Edward Crothy
Mildred Emily Thompson
George Edward Crotty
Mildred Emily Thompson
πŸ’ 1923/9481
Bachelor
Spinster
Farmer
Dressmaker
30
24
Pleasant Valley
Pleasant Valley
3 years
10 years
Anglican Church 4846 23 May 1923 H. Purchas, Anglican
No 11
Date of Notice 23 May 1923
  Groom Bride
Names of Parties George Edward Crothy Mildred Emily Thompson
BDM Match (98%) George Edward Crotty Mildred Emily Thompson
  πŸ’ 1923/9481
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 24
Dwelling Place Pleasant Valley Pleasant Valley
Length of Residence 3 years 10 years
Marriage Place Anglican Church
Folio 4846
Consent
Date of Certificate 23 May 1923
Officiating Minister H. Purchas, Anglican
12 23 May 1923 John Renaldo Bolitho
Hazel Esther Coomber
John Renaldo Bolitho
Hazel Esther Coombes
πŸ’ 1923/9483
Bachelor
Spinster
Telephonist
Domestic
21
22
Westport
Geraldine
1 day
8 years
Methodist Church, Geraldine 4847 23 May 1923 J. Leatherston, Methodist
No 12
Date of Notice 23 May 1923
  Groom Bride
Names of Parties John Renaldo Bolitho Hazel Esther Coomber
BDM Match (98%) John Renaldo Bolitho Hazel Esther Coombes
  πŸ’ 1923/9483
Condition Bachelor Spinster
Profession Telephonist Domestic
Age 21 22
Dwelling Place Westport Geraldine
Length of Residence 1 day 8 years
Marriage Place Methodist Church, Geraldine
Folio 4847
Consent
Date of Certificate 23 May 1923
Officiating Minister J. Leatherston, Methodist
13 13 June 1923 Ernest Robert Batchelor
Ethel Burborough
Ernest Robert Batchelor
Ethel Burborough
πŸ’ 1923/9484
Bachelor
Spinster
Farm Labourer
Domestic
26
27
Hilton
Geraldine
3 years
10 years
Registrar's Office, Geraldine 4848 13 June 1923 D. Mulvey, Registrar
No 13
Date of Notice 13 June 1923
  Groom Bride
Names of Parties Ernest Robert Batchelor Ethel Burborough
  πŸ’ 1923/9484
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 26 27
Dwelling Place Hilton Geraldine
Length of Residence 3 years 10 years
Marriage Place Registrar's Office, Geraldine
Folio 4848
Consent
Date of Certificate 13 June 1923
Officiating Minister D. Mulvey, Registrar
14 23 June 1923 Carl Carr
Olive May Bennett
Carl Carr
Olive May Bennett
πŸ’ 1923/9485
Bachelor
Spinster
Labourer
Domestic
23
21
Green Cark
Hilton
Life
18 months
Anglican Church, Geraldine 4849 23 June 1923 H. Purchas, Anglican
No 14
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Carl Carr Olive May Bennett
  πŸ’ 1923/9485
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Green Cark Hilton
Length of Residence Life 18 months
Marriage Place Anglican Church, Geraldine
Folio 4849
Consent
Date of Certificate 23 June 1923
Officiating Minister H. Purchas, Anglican
15 23 June 1923 Owen Gale Burrows
Caroline Elizabeth Keen
Owen Gale Burrows
Caroline Elizabeth Keen
πŸ’ 1923/9486
Bachelor
Spinster
Farmer
Domestic
22
20
Wakanui
Woodbury
3 months
Life
Anglican Church, Pleasant Valley 4850 Elizabeth Jane Keen, Mother, Woodbury 23 June 1923 H. Purchas, Geraldine
No 15
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Owen Gale Burrows Caroline Elizabeth Keen
  πŸ’ 1923/9486
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 20
Dwelling Place Wakanui Woodbury
Length of Residence 3 months Life
Marriage Place Anglican Church, Pleasant Valley
Folio 4850
Consent Elizabeth Jane Keen, Mother, Woodbury
Date of Certificate 23 June 1923
Officiating Minister H. Purchas, Geraldine

Page 2691

District of Geraldine Quarter ending 30 September 1923 Registrar C. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 3 August 1923 George Hearn
Alice Riches
George Hearn
Alice Riches
πŸ’ 1923/5567
Bachelor
Spinster
Farmer
Domestic
34
29
Rangitata Island
Woodbury
Life
Life
Anglican Church, Woodbury 7173 3 August 1923 H. Purchas, Anglican
No 16
Date of Notice 3 August 1923
  Groom Bride
Names of Parties George Hearn Alice Riches
  πŸ’ 1923/5567
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 29
Dwelling Place Rangitata Island Woodbury
Length of Residence Life Life
Marriage Place Anglican Church, Woodbury
Folio 7173
Consent
Date of Certificate 3 August 1923
Officiating Minister H. Purchas, Anglican
17 11 September 1923 Sydney Francis Gibson
Kathleen Edith Cross
Sydney Francis Gibson
Kathleen Edith Cross
πŸ’ 1923/5568
Bachelor
Spinster
Labourer
Domestic
32
21
Geraldine
Geraldine
3 days
3 years
Methodist Church, Geraldine 7174 11 September 1923 J. Featherston, Methodist
No 17
Date of Notice 11 September 1923
  Groom Bride
Names of Parties Sydney Francis Gibson Kathleen Edith Cross
  πŸ’ 1923/5568
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 21
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 years
Marriage Place Methodist Church, Geraldine
Folio 7174
Consent
Date of Certificate 11 September 1923
Officiating Minister J. Featherston, Methodist
18 19 September 1923 Thomas Edward Walker
Ethel Alberie Cordy
Thomas Edward Walker
Ethel Albine Cordy
πŸ’ 1923/5569
Bachelor
Spinster
Farm Labourer
Domestic
24
23
Temoona
Woodbury
Life
Life
Presbyterian Church, Geraldine 7175 19 September 1923 J. D. C. Madill, Presbyterian
No 18
Date of Notice 19 September 1923
  Groom Bride
Names of Parties Thomas Edward Walker Ethel Alberie Cordy
BDM Match (92%) Thomas Edward Walker Ethel Albine Cordy
  πŸ’ 1923/5569
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 24 23
Dwelling Place Temoona Woodbury
Length of Residence Life Life
Marriage Place Presbyterian Church, Geraldine
Folio 7175
Consent
Date of Certificate 19 September 1923
Officiating Minister J. D. C. Madill, Presbyterian
19 24 September 1923 Leo Charles Lasker
Mavis Claire Devereux
Leo Charles Tasker
Mavis Claire Devereux
πŸ’ 1923/5577
Bachelor
Spinster
Shepherd
School mistress
32
23
Four Peaks, Geraldine
Four Peaks, Geraldine
3 years
2 1/2 years
Registrar's Office, Geraldine 7176 24 September 1923 C. Mulvey, Registrar
No 19
Date of Notice 24 September 1923
  Groom Bride
Names of Parties Leo Charles Lasker Mavis Claire Devereux
BDM Match (97%) Leo Charles Tasker Mavis Claire Devereux
  πŸ’ 1923/5577
Condition Bachelor Spinster
Profession Shepherd School mistress
Age 32 23
Dwelling Place Four Peaks, Geraldine Four Peaks, Geraldine
Length of Residence 3 years 2 1/2 years
Marriage Place Registrar's Office, Geraldine
Folio 7176
Consent
Date of Certificate 24 September 1923
Officiating Minister C. Mulvey, Registrar

Page 2693

District of Geraldine Quarter ending 31 December 1923 Registrar C. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 2 October 1923 Ernest Bolitho
Gladys Clara Coombes
Ernest Bolitho
Gladys Clara Coombes
πŸ’ 1923/5423
Bachelor
Spinster
Coalminer
Domestic
40
25
Geraldine
Geraldine
1 day
9 years
Residence of Herbert Coombes, Geraldine 9667 2 October 1923 J. Featherston, Methodist
No 20
Date of Notice 2 October 1923
  Groom Bride
Names of Parties Ernest Bolitho Gladys Clara Coombes
  πŸ’ 1923/5423
Condition Bachelor Spinster
Profession Coalminer Domestic
Age 40 25
Dwelling Place Geraldine Geraldine
Length of Residence 1 day 9 years
Marriage Place Residence of Herbert Coombes, Geraldine
Folio 9667
Consent
Date of Certificate 2 October 1923
Officiating Minister J. Featherston, Methodist
21 6 October 1923 Stanley Wilkinson
Donaldina McLeod
Stanley Wilkinson
Donaldina McLeod
πŸ’ 1923/5424
Widower
Spinster
Merchant
Domestic
27
28
Geraldine
Geraldine
1 day
28 years
Presbyterian Church, Geraldine 9668 6 October 1923 J. D. Madill, Presbyterian
No 21
Date of Notice 6 October 1923
  Groom Bride
Names of Parties Stanley Wilkinson Donaldina McLeod
  πŸ’ 1923/5424
Condition Widower Spinster
Profession Merchant Domestic
Age 27 28
Dwelling Place Geraldine Geraldine
Length of Residence 1 day 28 years
Marriage Place Presbyterian Church, Geraldine
Folio 9668
Consent
Date of Certificate 6 October 1923
Officiating Minister J. D. Madill, Presbyterian
22 15 October 1923 Egerton Roy Frayburn
Ethel Winifred Sherratt
Egerton Roy Grayburn
Ethel Winifred Sherratt
πŸ’ 1923/5425
Bachelor
Spinster
Farmer
Domestic
26
24
Geraldine
Geraldine
18 years
24 years
Methodist Church, Geraldine 9669 15 October 1923 J. Featherston, Methodist
No 22
Date of Notice 15 October 1923
  Groom Bride
Names of Parties Egerton Roy Frayburn Ethel Winifred Sherratt
BDM Match (98%) Egerton Roy Grayburn Ethel Winifred Sherratt
  πŸ’ 1923/5425
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Geraldine Geraldine
Length of Residence 18 years 24 years
Marriage Place Methodist Church, Geraldine
Folio 9669
Consent
Date of Certificate 15 October 1923
Officiating Minister J. Featherston, Methodist
23 17 October 1923 Edward Ewart Wellesley Scott
Isabel Anne Stevenson
Ewart Wellesley Scott
Isabel Anne Stevenson
πŸ’ 1923/5427
Bachelor
Spinster
Teamster
Domestic
22
21
Woodbury
Pleasant Valley
21 years
12 years
Residence of Thomas Stevenson, Pleasant Valley 9670 17 October 1923 J. D. Madill, Presbyterian
No 23
Date of Notice 17 October 1923
  Groom Bride
Names of Parties Edward Ewart Wellesley Scott Isabel Anne Stevenson
BDM Match (88%) Ewart Wellesley Scott Isabel Anne Stevenson
  πŸ’ 1923/5427
Condition Bachelor Spinster
Profession Teamster Domestic
Age 22 21
Dwelling Place Woodbury Pleasant Valley
Length of Residence 21 years 12 years
Marriage Place Residence of Thomas Stevenson, Pleasant Valley
Folio 9670
Consent
Date of Certificate 17 October 1923
Officiating Minister J. D. Madill, Presbyterian
24 1 November 1923 Geoffrey Nelson Feilden
Mary Darvall Templer
Geoffrey Nelson Feilden
Mary Darvall Templer
πŸ’ 1923/5428
Widower
Spinster
Retired Farmer
Domestic
57
38
Geraldine
Geraldine
10 years
Life
Anglican Church, Geraldine 9671 1 November 1923 H. Purchas, Anglican
No 24
Date of Notice 1 November 1923
  Groom Bride
Names of Parties Geoffrey Nelson Feilden Mary Darvall Templer
  πŸ’ 1923/5428
Condition Widower Spinster
Profession Retired Farmer Domestic
Age 57 38
Dwelling Place Geraldine Geraldine
Length of Residence 10 years Life
Marriage Place Anglican Church, Geraldine
Folio 9671
Consent
Date of Certificate 1 November 1923
Officiating Minister H. Purchas, Anglican

Page 2694

District of Geraldine Quarter ending 31 December 1923 Registrar C. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 5 November 1923 Gerald Thatcher
Eliza Ann Herron
Gerald Thatcher
Eliza Ann Herron
πŸ’ 1923/5430
Bachelor
Spinster
Carpenter
Dressmaker
28
34
Geraldine
Geraldine
28 years
3 years
Anglican Church, Geraldine 9672 5 November 1923 H. Purchas, Anglican
No 25
Date of Notice 5 November 1923
  Groom Bride
Names of Parties Gerald Thatcher Eliza Ann Herron
  πŸ’ 1923/5430
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 28 34
Dwelling Place Geraldine Geraldine
Length of Residence 28 years 3 years
Marriage Place Anglican Church, Geraldine
Folio 9672
Consent
Date of Certificate 5 November 1923
Officiating Minister H. Purchas, Anglican
26 19 December 1923 Henry James Alley
Rose Ineson
Henry James Alley
Rose Ineson
πŸ’ 1923/5429
Bachelor
Spinster
Grocers assistant
Dressmaker
31
28
Geraldine
Geraldine
16 months
Life
Residence of James Ineson, Geraldine 9673 19 December 1923 R. H. Blair, Presbyterian
No 26
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Henry James Alley Rose Ineson
  πŸ’ 1923/5429
Condition Bachelor Spinster
Profession Grocers assistant Dressmaker
Age 31 28
Dwelling Place Geraldine Geraldine
Length of Residence 16 months Life
Marriage Place Residence of James Ineson, Geraldine
Folio 9673
Consent
Date of Certificate 19 December 1923
Officiating Minister R. H. Blair, Presbyterian
27 19 December 1923 John Cabrick Ceter
Norah Hinds Howell
John Patrick Peter
Norah Hinds Howell
πŸ’ 1924/7931
Widower (20th June 1920)
Spinster
Farmer
Domestic
53
38
Geraldine
Timaru
3 years
Life
Anglican Church, Timaru 115 19 December 1923 J. Julius, Anglican
No 27
Date of Notice 19 December 1923
  Groom Bride
Names of Parties John Cabrick Ceter Norah Hinds Howell
BDM Match (92%) John Patrick Peter Norah Hinds Howell
  πŸ’ 1924/7931
Condition Widower (20th June 1920) Spinster
Profession Farmer Domestic
Age 53 38
Dwelling Place Geraldine Timaru
Length of Residence 3 years Life
Marriage Place Anglican Church, Timaru
Folio 115
Consent
Date of Certificate 19 December 1923
Officiating Minister J. Julius, Anglican
28 21 December 1923 Albert Victor Shivas
Martha Rosanna Florence Loomey
Albert Victor Shivas
Martha Rosanna Florence Toomey
πŸ’ 1923/5431
Bachelor
Spinster
Insurance agent
Waitress
29
21
Geraldine
Geraldine
3 days
3 days
Residence of H. Loomey, Geraldine 9674 21 December 1923 J. D. C. Madill, Presbyterian
No 28
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Albert Victor Shivas Martha Rosanna Florence Loomey
BDM Match (98%) Albert Victor Shivas Martha Rosanna Florence Toomey
  πŸ’ 1923/5431
Condition Bachelor Spinster
Profession Insurance agent Waitress
Age 29 21
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 days
Marriage Place Residence of H. Loomey, Geraldine
Folio 9674
Consent
Date of Certificate 21 December 1923
Officiating Minister J. D. C. Madill, Presbyterian
29 21 December 1923 Joseph Henry Jack Timmins
Dora May Hammond
Joseph Henry Jack Timmins
Dora May Hammond
πŸ’ 1924/7932
Bachelor
Spinster
Motor mechanic
Clerk
31
28
Temuka
Woodbury
5 years
7 days
Anglican Church, Woodbury 116 21 December 1923 H. Purchas, Anglican
No 29
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Joseph Henry Jack Timmins Dora May Hammond
  πŸ’ 1924/7932
Condition Bachelor Spinster
Profession Motor mechanic Clerk
Age 31 28
Dwelling Place Temuka Woodbury
Length of Residence 5 years 7 days
Marriage Place Anglican Church, Woodbury
Folio 116
Consent
Date of Certificate 21 December 1923
Officiating Minister H. Purchas, Anglican

Page 2695

District of Geraldine Quarter ending 31 December 1923 Registrar D. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 29 December 1923 Alexander Black
Mary Ream Bray
Alexander Black
Mary Ream Bray
πŸ’ 1924/7933
Bachelor
Spinster
Sawmill Employee
Domestic
24
20
Three Mile, Hokitika
Orari
10 months
15 months
Anglican Church, Orari 117 William Bray, father 29 December 1923 H. Purches, Anglican
No 30
Date of Notice 29 December 1923
  Groom Bride
Names of Parties Alexander Black Mary Ream Bray
  πŸ’ 1924/7933
Condition Bachelor Spinster
Profession Sawmill Employee Domestic
Age 24 20
Dwelling Place Three Mile, Hokitika Orari
Length of Residence 10 months 15 months
Marriage Place Anglican Church, Orari
Folio 117
Consent William Bray, father
Date of Certificate 29 December 1923
Officiating Minister H. Purches, Anglican
31 31 December 1923 Bert Hall
Mavis Edith Lindall
Bert Hall
Mavis Edith Tindall
πŸ’ 1924/7934
Bachelor
Spinster
Farmer
Domestic
32
18
Geraldine Flat
Kakahu Bush
1 month
2 weeks
Anglican Church, Kakahu Bush 118 John William Lindall, father 31 December 1923 H. Purches, Anglican
No 31
Date of Notice 31 December 1923
  Groom Bride
Names of Parties Bert Hall Mavis Edith Lindall
BDM Match (97%) Bert Hall Mavis Edith Tindall
  πŸ’ 1924/7934
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 18
Dwelling Place Geraldine Flat Kakahu Bush
Length of Residence 1 month 2 weeks
Marriage Place Anglican Church, Kakahu Bush
Folio 118
Consent John William Lindall, father
Date of Certificate 31 December 1923
Officiating Minister H. Purches, Anglican

Page 2697

District of Hororata Quarter ending 31 March 1923 Registrar W. H. Leicester
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1923 Douglas Wanklyn Gray
Emma Millicent Hall
Douglas Wanklyn Gray
Emma Millicent Hall
πŸ’ 1923/2596
Bachelor
Spinster
Shepherd
Domestic
26
26
Waipara
Glenroy

26 years
St John's Church of England, Hororata 2291 16 January 1923 H. E. Ensor, Anglican
No 1
Date of Notice 16 January 1923
  Groom Bride
Names of Parties Douglas Wanklyn Gray Emma Millicent Hall
  πŸ’ 1923/2596
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 26 26
Dwelling Place Waipara Glenroy
Length of Residence 26 years
Marriage Place St John's Church of England, Hororata
Folio 2291
Consent
Date of Certificate 16 January 1923
Officiating Minister H. E. Ensor, Anglican

Page 2701

District of Hororata Quarter ending 30 September 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 2 July 1923 Reginald Theodore Rees
Aileen Annie Gray
Reginald Theodore Rees
Aileen Annie Gray
πŸ’ 1923/5588
Bachelor
Spinster
Linesman
Domestic
27
22
Levin
Hororata
6 months
22 years
St John's Church of England, Hororata 7177 2 July 1923 L. A. Knight, Anglican
No 2
Date of Notice 2 July 1923
  Groom Bride
Names of Parties Reginald Theodore Rees Aileen Annie Gray
  πŸ’ 1923/5588
Condition Bachelor Spinster
Profession Linesman Domestic
Age 27 22
Dwelling Place Levin Hororata
Length of Residence 6 months 22 years
Marriage Place St John's Church of England, Hororata
Folio 7177
Consent
Date of Certificate 2 July 1923
Officiating Minister L. A. Knight, Anglican
3 19 September 1923 Anthony Tangee Brouch
Elizabeth Aiken
Anthony Vanzeebrouck
Elizabeth Aiken
πŸ’ 1923/5595
Bachelor
Spinster
Labourer
Domestic
30
29
Glentunnel
Glentunnel
6 weeks
4 weeks
Roman Catholic Church, Darfield 7178 19 September 1923 J. Hanrahan, Roman Catholic
No 3
Date of Notice 19 September 1923
  Groom Bride
Names of Parties Anthony Tangee Brouch Elizabeth Aiken
BDM Match (88%) Anthony Vanzeebrouck Elizabeth Aiken
  πŸ’ 1923/5595
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 29
Dwelling Place Glentunnel Glentunnel
Length of Residence 6 weeks 4 weeks
Marriage Place Roman Catholic Church, Darfield
Folio 7178
Consent
Date of Certificate 19 September 1923
Officiating Minister J. Hanrahan, Roman Catholic

Page 2703

District of Hororata Quarter ending 31 December 1923 Registrar D. B. Leete
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 13 December 1923 Henry Mulford
Florence Emily Lankford
Henry Mulford
Florence Emily Lankford
πŸ’ 1923/5432
Bachelor
Spinster
Teamster
Domestic
29
32
Bangor
Bangor
7 months
4 months
St. Andrews Church of England, Darfield 9675 13 December 1923 Rev. Sparrow, Anglican
No 4
Date of Notice 13 December 1923
  Groom Bride
Names of Parties Henry Mulford Florence Emily Lankford
  πŸ’ 1923/5432
Condition Bachelor Spinster
Profession Teamster Domestic
Age 29 32
Dwelling Place Bangor Bangor
Length of Residence 7 months 4 months
Marriage Place St. Andrews Church of England, Darfield
Folio 9675
Consent
Date of Certificate 13 December 1923
Officiating Minister Rev. Sparrow, Anglican

Page 2705

District of Kaiapoi Quarter ending 31 March 1923 Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1923 Arthur George Francis Ross
Violet Lucretia Minchin
Arthur George Francis Ross
Violet Lucretia Minchin
πŸ’ 1923/2597
Bachelor
Spinster
Poultry Farmer
Domestic Duties
26
19
Christchurch
Kaiapoi
26 yrs
15 yrs
Anglican Church, Kaiapoi 2292 Mary Ann Burnp, Grandmother 4 January 1923 W. Harper, Anglican
No 1
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Arthur George Francis Ross Violet Lucretia Minchin
  πŸ’ 1923/2597
Condition Bachelor Spinster
Profession Poultry Farmer Domestic Duties
Age 26 19
Dwelling Place Christchurch Kaiapoi
Length of Residence 26 yrs 15 yrs
Marriage Place Anglican Church, Kaiapoi
Folio 2292
Consent Mary Ann Burnp, Grandmother
Date of Certificate 4 January 1923
Officiating Minister W. Harper, Anglican
2 8 January 1923 Gustave Le Nedelec
Kaoring Johnson
Gustave Le Nedelec
Kaoring Johnson
πŸ’ 1923/2598
Bachelor
Spinster
Seaman
Domestic Duties
30
25
Kaiapoi
Kaiapoi
4 days
4 days
Residence of Mrs Ellen Eliza Johnson, Kaiapoi 2293 8 January 1923 W. B. Scott, Methodist
No 2
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Gustave Le Nedelec Kaoring Johnson
  πŸ’ 1923/2598
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 30 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 4 days
Marriage Place Residence of Mrs Ellen Eliza Johnson, Kaiapoi
Folio 2293
Consent
Date of Certificate 8 January 1923
Officiating Minister W. B. Scott, Methodist
3 3 March 1923 Robert Guy Ward
Mary Eva Henderson
Robert Guy Ward
Mary Eva Henderson
πŸ’ 1923/2599
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Ohoka
Ohoka
24 yrs
8 yrs
St Albans Church, Ohoka 2294 3 March 1923 C. A. Fraer, Anglican
No 3
Date of Notice 3 March 1923
  Groom Bride
Names of Parties Robert Guy Ward Mary Eva Henderson
  πŸ’ 1923/2599
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Ohoka Ohoka
Length of Residence 24 yrs 8 yrs
Marriage Place St Albans Church, Ohoka
Folio 2294
Consent
Date of Certificate 3 March 1923
Officiating Minister C. A. Fraer, Anglican

Page 2707

District of Kaiapoi Quarter ending 30 June 1923 Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 5 April 1923 James Gordon
Florence May Baylis
James Gordon
Florence May Baylis
πŸ’ 1923/9487
Bachelor
Spinster
Coal Merchant
Dressmaker
31
23
Kaiapoi
Kaiapoi
3 years
10 years
St. Paul's Church, Kaiapoi 4851 5 April 1923 F. Robertson, Presbyterian
No 4
Date of Notice 5 April 1923
  Groom Bride
Names of Parties James Gordon Florence May Baylis
  πŸ’ 1923/9487
Condition Bachelor Spinster
Profession Coal Merchant Dressmaker
Age 31 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 years 10 years
Marriage Place St. Paul's Church, Kaiapoi
Folio 4851
Consent
Date of Certificate 5 April 1923
Officiating Minister F. Robertson, Presbyterian
5 11 April 1923 Percival Leonard Rouse
Kathleen Hilda Hunter
Percival Leonard Rouse
Kathleen Hilda Hunter
πŸ’ 1923/9396
Bachelor
Spinster
Farmer
Domestic duties
25
26
Woodend
Woodend
6 years
26 years
Church of England, Woodend 4852 11 April 1923 L. A. Knight, Anglican
No 5
Date of Notice 11 April 1923
  Groom Bride
Names of Parties Percival Leonard Rouse Kathleen Hilda Hunter
  πŸ’ 1923/9396
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 26
Dwelling Place Woodend Woodend
Length of Residence 6 years 26 years
Marriage Place Church of England, Woodend
Folio 4852
Consent
Date of Certificate 11 April 1923
Officiating Minister L. A. Knight, Anglican
6 10 May 1923 William Macann
Grace Maynie Waters
William Macann
Grace Maynie Waters
πŸ’ 1923/9407
Bachelor
Spinster
Farmer
Domestic duties
35
30
Bennells
Kaiapoi
4 years
3 years
Methodist Church, Kaiapoi 4853 10 May 1923 W. B. Scott, Methodist
No 6
Date of Notice 10 May 1923
  Groom Bride
Names of Parties William Macann Grace Maynie Waters
  πŸ’ 1923/9407
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 30
Dwelling Place Bennells Kaiapoi
Length of Residence 4 years 3 years
Marriage Place Methodist Church, Kaiapoi
Folio 4853
Consent
Date of Certificate 10 May 1923
Officiating Minister W. B. Scott, Methodist
7 17 May 1923 Thomas Henry Holland
Jessie Mary McCanalish
Thomas Henry Holland
Jessie Mary McCandlish
πŸ’ 1923/9414
Bachelor
Spinster
Labourer
Domestic duties
30
25
Clarkville
Clarkville
30 years
3 years
Methodist Church, Clarkville 4854 17 May 1923 W. B. Scott, Methodist
No 7
Date of Notice 17 May 1923
  Groom Bride
Names of Parties Thomas Henry Holland Jessie Mary McCanalish
BDM Match (98%) Thomas Henry Holland Jessie Mary McCandlish
  πŸ’ 1923/9414
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 25
Dwelling Place Clarkville Clarkville
Length of Residence 30 years 3 years
Marriage Place Methodist Church, Clarkville
Folio 4854
Consent
Date of Certificate 17 May 1923
Officiating Minister W. B. Scott, Methodist
8 29 May 1923 Clarence Edwin Johnson
Irena Ethel Marion Hoskin
Clarence Edwin Johnson
Irena Ethel Marion Hoskin
πŸ’ 1923/9416
Bachelor
Spinster
Mechanic
Saleswoman
27
26
East Oxford
Kaiapoi
20 years
26 years
Methodist Church, Kaiapoi 4855 29 May 1923 W. B. Scott, Methodist
No 8
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Clarence Edwin Johnson Irena Ethel Marion Hoskin
  πŸ’ 1923/9416
Condition Bachelor Spinster
Profession Mechanic Saleswoman
Age 27 26
Dwelling Place East Oxford Kaiapoi
Length of Residence 20 years 26 years
Marriage Place Methodist Church, Kaiapoi
Folio 4855
Consent
Date of Certificate 29 May 1923
Officiating Minister W. B. Scott, Methodist

Page 2708

District of Kaiapoi Quarter ending 30 June 1923 Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 9 May 1923 John Batley Chinnery
Malahini Audrey Norma Elsa Martin
John Batley Chinnery
Matatini Audrey Norma Elsa Martin
πŸ’ 1923/9415
Bachelor
Spinster
Butcher
Domestic Duties
26
21
Woodend
Tuahiwi
5 weeks
Life
St. Stephen's Church, Tuahiwi 4856 29 May 1923 E. Webb, Anglican
No 9
Date of Notice 9 May 1923
  Groom Bride
Names of Parties John Batley Chinnery Malahini Audrey Norma Elsa Martin
BDM Match (97%) John Batley Chinnery Matatini Audrey Norma Elsa Martin
  πŸ’ 1923/9415
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 26 21
Dwelling Place Woodend Tuahiwi
Length of Residence 5 weeks Life
Marriage Place St. Stephen's Church, Tuahiwi
Folio 4856
Consent
Date of Certificate 29 May 1923
Officiating Minister E. Webb, Anglican

Page 2709

District of Kaiapoi Quarter ending 30 September 1923 Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 16 July 1923 Joseph Allan Fish
Cleopatra Roseline Chappell
Joseph Allan Fish
Cleopatra Roseline Chappell
πŸ’ 1923/5596
Bachelor
Spinster
Labourer
Weaver
27
23
Wairoa
Kaiapoi
7 months
15 years
Residence of Mr Henry Edward Chappell, Sims Road, Kaiapoi 7179 16 July 1923 F. Robertson, Presbyterian
No 10
Date of Notice 16 July 1923
  Groom Bride
Names of Parties Joseph Allan Fish Cleopatra Roseline Chappell
  πŸ’ 1923/5596
Condition Bachelor Spinster
Profession Labourer Weaver
Age 27 23
Dwelling Place Wairoa Kaiapoi
Length of Residence 7 months 15 years
Marriage Place Residence of Mr Henry Edward Chappell, Sims Road, Kaiapoi
Folio 7179
Consent
Date of Certificate 16 July 1923
Officiating Minister F. Robertson, Presbyterian
11 20 July 1923 Edwin Isaac Bugg
Elizabeth McGaffin
Edwin Isaac Bugg
Elizabeth McGaffin
πŸ’ 1923/5597
Bachelor
Spinster
Spinner
Weaver
36
33
Kaiapoi
Kaiapoi
life
life
Residence of Mr Edwin Bugg, Fuller St, Kaiapoi 7180 20 July 1923 W. B. Scott, Methodist
No 11
Date of Notice 20 July 1923
  Groom Bride
Names of Parties Edwin Isaac Bugg Elizabeth McGaffin
  πŸ’ 1923/5597
Condition Bachelor Spinster
Profession Spinner Weaver
Age 36 33
Dwelling Place Kaiapoi Kaiapoi
Length of Residence life life
Marriage Place Residence of Mr Edwin Bugg, Fuller St, Kaiapoi
Folio 7180
Consent
Date of Certificate 20 July 1923
Officiating Minister W. B. Scott, Methodist
12 5 September 1923 Geoffrey George Parkins
Mabel Brundell
Geoffrey George Parkins
Mabel Brundell
πŸ’ 1923/5598
Bachelor
Spinster
Clerk
Domestic duties
25
26
Kaiapoi
Kaiapoi
15 years
26 years
St Pauls Presbyterian Church, Kaiapoi 7181 5 September 1923 F. Robertson, Presbyterian
No 12
Date of Notice 5 September 1923
  Groom Bride
Names of Parties Geoffrey George Parkins Mabel Brundell
  πŸ’ 1923/5598
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 25 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 15 years 26 years
Marriage Place St Pauls Presbyterian Church, Kaiapoi
Folio 7181
Consent
Date of Certificate 5 September 1923
Officiating Minister F. Robertson, Presbyterian
13 5 September 1923 Walter Jury
Eileen Smalley
Walter Jury
Eileen Smalley
πŸ’ 1923/5599
Bachelor
Spinster
Farmer
Warner
30
24
Kaiapoi
Kaiapoi
life
8 years
Methodist Church, Kaiapoi 7182 5 September 1923 W. B. Scott, Methodist
No 13
Date of Notice 5 September 1923
  Groom Bride
Names of Parties Walter Jury Eileen Smalley
  πŸ’ 1923/5599
Condition Bachelor Spinster
Profession Farmer Warner
Age 30 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence life 8 years
Marriage Place Methodist Church, Kaiapoi
Folio 7182
Consent
Date of Certificate 5 September 1923
Officiating Minister W. B. Scott, Methodist
14 26 September 1923 David Dunick
Lillian May Chinnery
David Dunick
Lillian May Chinnery
πŸ’ 1923/5600
Bachelor
Spinster
Farmer
Domestic duties
25
24
Ohoka
Woodend
4 years
24 years
Roman Catholic Church, Kaiapoi 7183 26 September 1923 P. O. Doherty, Roman Catholic
No 14
Date of Notice 26 September 1923
  Groom Bride
Names of Parties David Dunick Lillian May Chinnery
  πŸ’ 1923/5600
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 24
Dwelling Place Ohoka Woodend
Length of Residence 4 years 24 years
Marriage Place Roman Catholic Church, Kaiapoi
Folio 7183
Consent
Date of Certificate 26 September 1923
Officiating Minister P. O. Doherty, Roman Catholic

Page 2710

District of Kaiapoi Quarter ending 30 September 1923 Registrar A. S. Dalrymple
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 29 September 1923 Clifford Colin Pennwell
Florence May Winter
Clifford Colin Penwell
Florence May Winter
πŸ’ 1923/5601
Bachelor
Spinster
Farmer
Domestic Duties
31
30
Kaiapoi
Swannanoa
25 years
30 years
Methodist Church, Swannanoa 7184 29 September 1923 F. T. Harris, Methodist
No 15
Date of Notice 29 September 1923
  Groom Bride
Names of Parties Clifford Colin Pennwell Florence May Winter
BDM Match (98%) Clifford Colin Penwell Florence May Winter
  πŸ’ 1923/5601
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 30
Dwelling Place Kaiapoi Swannanoa
Length of Residence 25 years 30 years
Marriage Place Methodist Church, Swannanoa
Folio 7184
Consent
Date of Certificate 29 September 1923
Officiating Minister F. T. Harris, Methodist

Page 2711

District of Kaiapoi Quarter ending 31 December 1923 Registrar A. S. Dawe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 8 October 1923 Albert Henry Willoughby
Ruby Ellen Townsend
Albert Henry Willoughby
Ruby Ellen Townsend
πŸ’ 1923/7432
Bachelor
Spinster
Carpenter
Weaver
19
16
Kaiapoi
Akaroa Street, Kaiapoi
10 years
21 months
Residence of Mr. James Townsend, Akaroa Street, Kaiapoi 9676 John Willoughby, Father; James Townsend, Father 8 October 1923 W. B. Scott, Methodist
No 16
Date of Notice 8 October 1923
  Groom Bride
Names of Parties Albert Henry Willoughby Ruby Ellen Townsend
  πŸ’ 1923/7432
Condition Bachelor Spinster
Profession Carpenter Weaver
Age 19 16
Dwelling Place Kaiapoi Akaroa Street, Kaiapoi
Length of Residence 10 years 21 months
Marriage Place Residence of Mr. James Townsend, Akaroa Street, Kaiapoi
Folio 9676
Consent John Willoughby, Father; James Townsend, Father
Date of Certificate 8 October 1923
Officiating Minister W. B. Scott, Methodist
17 12 December 1923 George Theodore Capstick
Irene Maud Lewis
George Theodore Capstick
Irene Maud Lewis
πŸ’ 1923/7443
Bachelor
Spinster
Clerk
Domestic duties
23
23
Oxford
Kaiapoi
1 year
2 months
Church of England, Kaiapoi 9677 12 December 1923 L. A. Knight, Anglican
No 17
Date of Notice 12 December 1923
  Groom Bride
Names of Parties George Theodore Capstick Irene Maud Lewis
  πŸ’ 1923/7443
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 23
Dwelling Place Oxford Kaiapoi
Length of Residence 1 year 2 months
Marriage Place Church of England, Kaiapoi
Folio 9677
Consent
Date of Certificate 12 December 1923
Officiating Minister L. A. Knight, Anglican
18 20 December 1923 Kenneth McIntosh
Hazel Pearce
Kenneth McIntosh
Hazel Pearce
πŸ’ 1923/7450
Bachelor
Spinster
Farmer
Clerk
27
27
Kaiapoi
Kaiapoi
27 years
27 years
St. Bartholomews Church, Kaiapoi 9678 20 December 1923 L. A. Knight, Anglican
No 18
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Kenneth McIntosh Hazel Pearce
  πŸ’ 1923/7450
Condition Bachelor Spinster
Profession Farmer Clerk
Age 27 27
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 27 years 27 years
Marriage Place St. Bartholomews Church, Kaiapoi
Folio 9678
Consent
Date of Certificate 20 December 1923
Officiating Minister L. A. Knight, Anglican
19 21 December 1923 Thomas Arnold Moody
Sarah Ann Braithwaite
Thomas Arnold Moody
Sarah Ann Braithwaite
πŸ’ 1923/7446
Bachelor
Spinster
Labourer
Weaver
30
39
Waikuku
Kaiapoi
2 years
18 months
Anglican Church, Kaiapoi 9679 21 December 1923 L. A. Knight, Anglican
No 19
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Thomas Arnold Moody Sarah Ann Braithwaite
  πŸ’ 1923/7446
Condition Bachelor Spinster
Profession Labourer Weaver
Age 30 39
Dwelling Place Waikuku Kaiapoi
Length of Residence 2 years 18 months
Marriage Place Anglican Church, Kaiapoi
Folio 9679
Consent
Date of Certificate 21 December 1923
Officiating Minister L. A. Knight, Anglican

Page 2715

District of Little River Quarter ending 30 June 1923 Registrar L. H. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 June 1923 Leonard Michael Londrigan
Mona Maria Humphries
Leonard Michael Londrigan
Mona Maria Humphries
πŸ’ 1923/9417
Bachelor
Spinster
Farmer
Domestic
27
21
Little River
Little River
27 years
20 years
St Johns Catholic Church, Little River 4857 15 June 1923 Rev Father Gallagher, Catholic
No 1
Date of Notice 15 June 1923
  Groom Bride
Names of Parties Leonard Michael Londrigan Mona Maria Humphries
  πŸ’ 1923/9417
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Little River Little River
Length of Residence 27 years 20 years
Marriage Place St Johns Catholic Church, Little River
Folio 4857
Consent
Date of Certificate 15 June 1923
Officiating Minister Rev Father Gallagher, Catholic

Page 2721

District of Lyttelton Quarter ending 31 March 1923 Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1923 Joseph Liddel Purdon
Ivy Gertrude McCormack
Joseph Liddel Purdon
Ivy Gertrude McCormack
πŸ’ 1923/2601
Bachelor
Spinster
Coal Merchant
Domestic
26
22
Lyttelton
Lyttelton

Methodist Parsonage, Lyttelton 2295 10 January 1923 S. Bailey, Methodist
No 1
Date of Notice 10 January 1923
  Groom Bride
Names of Parties Joseph Liddel Purdon Ivy Gertrude McCormack
  πŸ’ 1923/2601
Condition Bachelor Spinster
Profession Coal Merchant Domestic
Age 26 22
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Methodist Parsonage, Lyttelton
Folio 2295
Consent
Date of Certificate 10 January 1923
Officiating Minister S. Bailey, Methodist
2 23 January 1923 Alfred Leslie
Isabella Edwards
Alfred Leslie
Isabella Edwards
πŸ’ 1923/2602
Bachelor
Spinster
Postal Officer
Schoolteacher
41
35
Lyttelton
Oamaru

St Paul's Church, Oamaru 2296 23 January 1923 S. F. Hunter, Presbyterian
No 2
Date of Notice 23 January 1923
  Groom Bride
Names of Parties Alfred Leslie Isabella Edwards
  πŸ’ 1923/2602
Condition Bachelor Spinster
Profession Postal Officer Schoolteacher
Age 41 35
Dwelling Place Lyttelton Oamaru
Length of Residence
Marriage Place St Paul's Church, Oamaru
Folio 2296
Consent
Date of Certificate 23 January 1923
Officiating Minister S. F. Hunter, Presbyterian
3 5 February 1923 Edward Vernon Gabites
Elizabeth Joan Hardy
Edward Vernon Gabites
Elizabeth Joan Hardy
πŸ’ 1923/2603
Bachelor
Spinster
Agent
Schoolteacher
27
23
Lyttelton
Rakaia

St Mark's Church, Rakaia 2297 5 February 1923 E. N. Blakiston, Anglican
No 3
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Edward Vernon Gabites Elizabeth Joan Hardy
  πŸ’ 1923/2603
Condition Bachelor Spinster
Profession Agent Schoolteacher
Age 27 23
Dwelling Place Lyttelton Rakaia
Length of Residence
Marriage Place St Mark's Church, Rakaia
Folio 2297
Consent
Date of Certificate 5 February 1923
Officiating Minister E. N. Blakiston, Anglican
4 8 February 1923 Mortimer McCarthy
Nellie Coughlan
Mortimer McCarthy
Nellie Coughlan
πŸ’ 1923/2604
Bachelor
Spinster
Sailor
Housekeeper
41
28
Lyttelton
Lyttelton

Roman Catholic Church, Lyttelton 2298 8 February 1923 P. J. Cooney, Roman Catholic
No 4
Date of Notice 8 February 1923
  Groom Bride
Names of Parties Mortimer McCarthy Nellie Coughlan
  πŸ’ 1923/2604
Condition Bachelor Spinster
Profession Sailor Housekeeper
Age 41 28
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Roman Catholic Church, Lyttelton
Folio 2298
Consent
Date of Certificate 8 February 1923
Officiating Minister P. J. Cooney, Roman Catholic
5 17 February 1923 Duncan Harvey Cameron
Nita Gwendoline Harkess
Duncan Harvey Cameron
Nita Gwendoline Harkess
πŸ’ 1923/2605
Bachelor
Spinster
Marine Engineer
Domestic Duties
26
25
Wellington
Lyttelton

Methodist Church, Lyttelton 2299 17 February 1923 S. Bailey, Methodist
No 5
Date of Notice 17 February 1923
  Groom Bride
Names of Parties Duncan Harvey Cameron Nita Gwendoline Harkess
  πŸ’ 1923/2605
Condition Bachelor Spinster
Profession Marine Engineer Domestic Duties
Age 26 25
Dwelling Place Wellington Lyttelton
Length of Residence
Marriage Place Methodist Church, Lyttelton
Folio 2299
Consent
Date of Certificate 17 February 1923
Officiating Minister S. Bailey, Methodist

Page 2722

District of Lyttelton Quarter ending 31 March 1923 Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 23 February 1923 Thomas Wilson
Caroline Elizabeth Maud Skene
Thomas Wilson
Caroline Elizabeth Maud Skene
πŸ’ 1923/2606
Widower (1-12-18)
Widow (16-6-16)
Carpenter
Domestic
36
36
Lyttelton
Lyttelton

Holy Trinity Church, Lyttelton 2300 23 February 1923 A. J. Petrie
No 6
Date of Notice 23 February 1923
  Groom Bride
Names of Parties Thomas Wilson Caroline Elizabeth Maud Skene
  πŸ’ 1923/2606
Condition Widower (1-12-18) Widow (16-6-16)
Profession Carpenter Domestic
Age 36 36
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Holy Trinity Church, Lyttelton
Folio 2300
Consent
Date of Certificate 23 February 1923
Officiating Minister A. J. Petrie
7 5 March 1923 John Alfred Scott
Evelyn Margaret McSpath
John Alfred Scott
Evelyn Margaret McGrath
πŸ’ 1923/2490
Bachelor
Spinster
Marine Engineer
Cashier
26
26
Lyttelton
Lyttelton

Dwelling 1051 Oxford Street, Lyttelton 2301 5 March 1923 S. Bailey, Methodist
No 7
Date of Notice 5 March 1923
  Groom Bride
Names of Parties John Alfred Scott Evelyn Margaret McSpath
BDM Match (96%) John Alfred Scott Evelyn Margaret McGrath
  πŸ’ 1923/2490
Condition Bachelor Spinster
Profession Marine Engineer Cashier
Age 26 26
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Dwelling 1051 Oxford Street, Lyttelton
Folio 2301
Consent
Date of Certificate 5 March 1923
Officiating Minister S. Bailey, Methodist
8 5 March 1923 Rangi Nawahia Solomon Score
Miriama Ahipuia Beaton
Rangi Nawahia Solomon Score
Miriama Ahipuia Beaton
πŸ’ 1923/2501
Bachelor
Spinster
Farmer
Domestic
22
21
Port Levy
Kaikoura

Registrar's Office, Lyttelton 2302 5 March 1923 Registrar, Lyttelton
No 8
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Rangi Nawahia Solomon Score Miriama Ahipuia Beaton
  πŸ’ 1923/2501
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Port Levy Kaikoura
Length of Residence
Marriage Place Registrar's Office, Lyttelton
Folio 2302
Consent
Date of Certificate 5 March 1923
Officiating Minister Registrar, Lyttelton
9 14 March 1923 Harold John King
Elsie May Coates
Harold John King
Elsie May Coates
πŸ’ 1923/2507
Bachelor
Spinster
Carpenter
Domestic Duties
25
26
Dunedin
Lyttelton

Residence of Mr James Gould, Godley Quay, Lyttelton 2303 14 March 1923 S. Bailey, Methodist
No 9
Date of Notice 14 March 1923
  Groom Bride
Names of Parties Harold John King Elsie May Coates
  πŸ’ 1923/2507
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 26
Dwelling Place Dunedin Lyttelton
Length of Residence
Marriage Place Residence of Mr James Gould, Godley Quay, Lyttelton
Folio 2303
Consent
Date of Certificate 14 March 1923
Officiating Minister S. Bailey, Methodist
10 27 March 1923 George Hood
Cicely Lois Hatchwell
George Wood
Cicely Lois Hatchwell
πŸ’ 1923/2508
Bachelor
Spinster
Missionary
Domestic Duties
38
29
Oxford
Lyttelton

St John Presbyterian Church, Lyttelton 2304 27 March 1923 J. D. Webster, Presbyterian
No 10
Date of Notice 27 March 1923
  Groom Bride
Names of Parties George Hood Cicely Lois Hatchwell
BDM Match (95%) George Wood Cicely Lois Hatchwell
  πŸ’ 1923/2508
Condition Bachelor Spinster
Profession Missionary Domestic Duties
Age 38 29
Dwelling Place Oxford Lyttelton
Length of Residence
Marriage Place St John Presbyterian Church, Lyttelton
Folio 2304
Consent
Date of Certificate 27 March 1923
Officiating Minister J. D. Webster, Presbyterian

Page 2723

District of Lyttelton Quarter ending 31 March 1923 Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 27 March 1923 Reginald George Forman
Dulcie Secord
Reginald George Forman
Dulcie Secord
πŸ’ 1923/2509
Divorced (Decree absolute 4-9-22)
Spinster
Labourer
Domestic Servant
25
21
Lyttelton
Lyttelton

Registrar's Office, Lyttelton 2305 27 March 1923 Registrar, Lyttelton
No 11
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Reginald George Forman Dulcie Secord
  πŸ’ 1923/2509
Condition Divorced (Decree absolute 4-9-22) Spinster
Profession Labourer Domestic Servant
Age 25 21
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Registrar's Office, Lyttelton
Folio 2305
Consent
Date of Certificate 27 March 1923
Officiating Minister Registrar, Lyttelton
12 28 March 1923 Fred Wheeler
Mary Ann Dallas
Fred Wheeler
Mary Ann Dallas
πŸ’ 1923/2510
Widower (25-11-08)
Widow (28-12-19)
Butcher
Domestic duties
50
38
Lyttelton
Lyttelton

Methodist Church, Lyttelton 2306 28 March 1923 S. Bailey, Methodist
No 12
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Fred Wheeler Mary Ann Dallas
  πŸ’ 1923/2510
Condition Widower (25-11-08) Widow (28-12-19)
Profession Butcher Domestic duties
Age 50 38
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Methodist Church, Lyttelton
Folio 2306
Consent
Date of Certificate 28 March 1923
Officiating Minister S. Bailey, Methodist

Page 2725

District of Lyttelton Quarter ending 30 June 1923 Registrar A. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 3 April 1923 Arthur Smith
Lily Gallavin
Arthur Smith
Lily Gallavin
πŸ’ 1923/9418
Bachelor
Spinster
Labourer
Domestic
30
21
Lyttelton
Lyttelton

Holy Trinity Church, Lyttelton 4858 3 April 1923 A. J. Petrie, Anglican
No 13
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Arthur Smith Lily Gallavin
  πŸ’ 1923/9418
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 21
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Holy Trinity Church, Lyttelton
Folio 4858
Consent
Date of Certificate 3 April 1923
Officiating Minister A. J. Petrie, Anglican
14 1 May 1923 George Frederick Lee
Irene May Thelma Former
George Frederick Lee
Irene May Thelma Forman
πŸ’ 1923/9419
Bachelor
Spinster
Seaman
Clerk
22
19
Lyttelton
Lyttelton

Methodist Parsonage, Lyttelton 4859 Issued under section 27 15 April 1923 D. Bailey, Methodist
No 14
Date of Notice 1 May 1923
  Groom Bride
Names of Parties George Frederick Lee Irene May Thelma Former
BDM Match (96%) George Frederick Lee Irene May Thelma Forman
  πŸ’ 1923/9419
Condition Bachelor Spinster
Profession Seaman Clerk
Age 22 19
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Methodist Parsonage, Lyttelton
Folio 4859
Consent Issued under section 27
Date of Certificate 15 April 1923
Officiating Minister D. Bailey, Methodist
15 5 May 1923 Wiremu Tahakawa
Lily Mackey
Wiremu Tahakawa
Lily MacKey
πŸ’ 1923/9420
Widower (10 January 1910)
Spinster
Shepherd
Domestic
35
28
Port Levy
Port Levy

Registrar's Office, Lyttelton 4860 5 May 1923 Registrar, Lyttelton
No 15
Date of Notice 5 May 1923
  Groom Bride
Names of Parties Wiremu Tahakawa Lily Mackey
BDM Match (95%) Wiremu Tahakawa Lily MacKey
  πŸ’ 1923/9420
Condition Widower (10 January 1910) Spinster
Profession Shepherd Domestic
Age 35 28
Dwelling Place Port Levy Port Levy
Length of Residence
Marriage Place Registrar's Office, Lyttelton
Folio 4860
Consent
Date of Certificate 5 May 1923
Officiating Minister Registrar, Lyttelton
16 5 June 1923 Horace James Coombs
Anne May Napier Judd
Horace James Coombs
Anne May Napier Judd
πŸ’ 1923/9397
Widower (10 August 1910)
Spinster
Ships Officer
Saleswoman
38
45
Lyttelton
Lyttelton

Registrar's Office, Lyttelton 4861 5 June 1923 Registrar, Lyttelton
No 16
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Horace James Coombs Anne May Napier Judd
  πŸ’ 1923/9397
Condition Widower (10 August 1910) Spinster
Profession Ships Officer Saleswoman
Age 38 45
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Registrar's Office, Lyttelton
Folio 4861
Consent
Date of Certificate 5 June 1923
Officiating Minister Registrar, Lyttelton

Page 2727

District of Lyttelton Quarter ending 30 September 1923 Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 2 July 1923 Neil McCormick
Kathleen White
Neil McCormick
Kathleen White
πŸ’ 1923/5578
Bachelor
Spinster
Clerk
Domestic duties
24
23
Lyttelton
Lyttelton

Methodist parsonage, Lyttelton 7185 2 July 1923 S. Bailey, Methodist
No 17
Date of Notice 2 July 1923
  Groom Bride
Names of Parties Neil McCormick Kathleen White
  πŸ’ 1923/5578
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 23
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Methodist parsonage, Lyttelton
Folio 7185
Consent
Date of Certificate 2 July 1923
Officiating Minister S. Bailey, Methodist
18 23 July 1923 Claud Derbidge
Daisy Beatrice Pope
Claud Derbidge
Daisy Beatrice Pope
πŸ’ 1923/5579
Bachelor
Spinster
Farm hand
Domestic duties
24
23
Cheviot
Port Levy

Holy Trinity Church, Lyttelton 7186 23 July 1923 A. J. Petrie, Anglican
No 18
Date of Notice 23 July 1923
  Groom Bride
Names of Parties Claud Derbidge Daisy Beatrice Pope
  πŸ’ 1923/5579
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 24 23
Dwelling Place Cheviot Port Levy
Length of Residence
Marriage Place Holy Trinity Church, Lyttelton
Folio 7186
Consent
Date of Certificate 23 July 1923
Officiating Minister A. J. Petrie, Anglican
19 27 July 1923 Johnson Heal Mather
Edith Hornsby
Johnson Keal Mather
Edith Hornsby
πŸ’ 1923/5580
Bachelor
Spinster
Chemists assistant
Shop assistant
29
21
Lyttelton
Christchurch

Methodist Church, Spreydon 7187 27 July 1923 R. B. Tinsley, Methodist
No 19
Date of Notice 27 July 1923
  Groom Bride
Names of Parties Johnson Heal Mather Edith Hornsby
BDM Match (97%) Johnson Keal Mather Edith Hornsby
  πŸ’ 1923/5580
Condition Bachelor Spinster
Profession Chemists assistant Shop assistant
Age 29 21
Dwelling Place Lyttelton Christchurch
Length of Residence
Marriage Place Methodist Church, Spreydon
Folio 7187
Consent
Date of Certificate 27 July 1923
Officiating Minister R. B. Tinsley, Methodist
20 15 August 1923 Robert Edward Smith
Zita Parker
Robert Edward Smith
Zita Parker
πŸ’ 1923/5581
Bachelor
Spinster
Locomotive Engineer
Photographers Assistant
27
25
Lyttelton
Lyttelton

St Johns Presbyterian Church, Lyttelton 7188 15 August 1923 M. F. Nichol, Presbyterian
No 20
Date of Notice 15 August 1923
  Groom Bride
Names of Parties Robert Edward Smith Zita Parker
  πŸ’ 1923/5581
Condition Bachelor Spinster
Profession Locomotive Engineer Photographers Assistant
Age 27 25
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place St Johns Presbyterian Church, Lyttelton
Folio 7188
Consent
Date of Certificate 15 August 1923
Officiating Minister M. F. Nichol, Presbyterian
21 31 August 1923 James Markham
Josephine Corkin
James Markham
Josephine Corkin
πŸ’ 1923/5582
Bachelor
Widow
Seaman
Laundress
36
40
Lyttelton
Lyttelton

Brides residence, London Street, Lyttelton 7189 31 August 1923 S. Bailey, Methodist
No 21
Date of Notice 31 August 1923
  Groom Bride
Names of Parties James Markham Josephine Corkin
  πŸ’ 1923/5582
Condition Bachelor Widow
Profession Seaman Laundress
Age 36 40
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Brides residence, London Street, Lyttelton
Folio 7189
Consent
Date of Certificate 31 August 1923
Officiating Minister S. Bailey, Methodist

Page 2728

District of Lyttelton Quarter ending 30 September 1923 Registrar R. M. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 23 September 1923 Norman James Walsh
Hilda Margaret Vogan
Norman James Walsh
Hilda Margary Vogan
πŸ’ 1923/5583
Bachelor
Spinster
Clerk (New Zealand Railways)
Tailoress
22
26
Lyttelton
Lyttelton

Catholic presbytery, Lyttelton 7190 23 September 1923 P. J. Cooney, Roman Catholic
No 22
Date of Notice 23 September 1923
  Groom Bride
Names of Parties Norman James Walsh Hilda Margaret Vogan
BDM Match (95%) Norman James Walsh Hilda Margary Vogan
  πŸ’ 1923/5583
Condition Bachelor Spinster
Profession Clerk (New Zealand Railways) Tailoress
Age 22 26
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Catholic presbytery, Lyttelton
Folio 7190
Consent
Date of Certificate 23 September 1923
Officiating Minister P. J. Cooney, Roman Catholic
23 28 September 1923 Victor John Dawson
Emily Elizabeth Adams
Victor John Dawson
Emily Elizabeth Adams
πŸ’ 1923/5584
Bachelor
Spinster
Seaman
Domestic Duties
23
20
Lyttelton
Lyttelton

Registrars Office, Lyttelton 7191 Frederick George Arthur Adams, father 28 September 1923 Registrar
No 23
Date of Notice 28 September 1923
  Groom Bride
Names of Parties Victor John Dawson Emily Elizabeth Adams
  πŸ’ 1923/5584
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 23 20
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place Registrars Office, Lyttelton
Folio 7191
Consent Frederick George Arthur Adams, father
Date of Certificate 28 September 1923
Officiating Minister Registrar

Page 2729

District of Lyttelton Quarter ending 31 December 1923 Registrar R. Millings
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 2 October 1923 Harold Tuck
Doris May St John
Harold Tuck
Doris May St John
πŸ’ 1923/7451
Bachelor
Widow
Labourer
Domestic duties
25
29
Lyttelton
Lyttelton

14 May 1921
Registrar's Office Lyttelton 9680 2 October 1923 Registrar
No 24
Date of Notice 2 October 1923
  Groom Bride
Names of Parties Harold Tuck Doris May St John
  πŸ’ 1923/7451
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 25 29
Dwelling Place Lyttelton Lyttelton
Length of Residence 14 May 1921
Marriage Place Registrar's Office Lyttelton
Folio 9680
Consent
Date of Certificate 2 October 1923
Officiating Minister Registrar
25 29 October 1923 Edwin Arthur Richard Munro
Ruby Irene Grace Hammill
Edwin Arthur Richard Munro
Ruby Irene Grace Hammill
πŸ’ 1923/7452
Bachelor
Spinster
Labourer
Domestic
25
18
Tinwald
Lyttelton

Registrar's Office Lyttelton 9681 Thomas David Hammill, father 29 October 1923 Registrar
No 25
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Edwin Arthur Richard Munro Ruby Irene Grace Hammill
  πŸ’ 1923/7452
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 18
Dwelling Place Tinwald Lyttelton
Length of Residence
Marriage Place Registrar's Office Lyttelton
Folio 9681
Consent Thomas David Hammill, father
Date of Certificate 29 October 1923
Officiating Minister Registrar
26 29 October 1923 George Thomas Smith
Violet Louisa Green
George Thomas Smith
Violet Louisa Green
πŸ’ 1923/7453
Bachelor
Spinster
Carrier
Domestic duties
34
30
Lyttelton
Lyttelton

St John's Presbyterian Church Lyttelton 9682 29 October 1923 W. F. Nichol, Presbyterian
No 26
Date of Notice 29 October 1923
  Groom Bride
Names of Parties George Thomas Smith Violet Louisa Green
  πŸ’ 1923/7453
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 34 30
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place St John's Presbyterian Church Lyttelton
Folio 9682
Consent
Date of Certificate 29 October 1923
Officiating Minister W. F. Nichol, Presbyterian
27 6 November 1923 Albert Henry Stone
Marjorie Helen McGifford
Albert Henry Stone
Marjorie Helen McGifford
πŸ’ 1923/7454
Bachelor
Spinster
Chairmaker
Stenographer
27
22
Lyttelton
Lyttelton

St Joseph's Church Lyttelton 9683 6 November 1923 P. J. Cooney, Roman Catholic
No 27
Date of Notice 6 November 1923
  Groom Bride
Names of Parties Albert Henry Stone Marjorie Helen McGifford
  πŸ’ 1923/7454
Condition Bachelor Spinster
Profession Chairmaker Stenographer
Age 27 22
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place St Joseph's Church Lyttelton
Folio 9683
Consent
Date of Certificate 6 November 1923
Officiating Minister P. J. Cooney, Roman Catholic
28 7 November 1923 Milton Jose Chapman
Doris Gertrude Mills
Milton Jesse Chapman
Doris Gertrude Mills
πŸ’ 1924/8180
Bachelor
Spinster
Porter New Zealand Railways
Domestic duties
18
21
Lyttelton
Addington

Dwelling house 361 Selwyn Street Addington 190 Frederick Chapman, father 7 November 1923 C. H. Lord, Salvation Army
No 28
Date of Notice 7 November 1923
  Groom Bride
Names of Parties Milton Jose Chapman Doris Gertrude Mills
BDM Match (95%) Milton Jesse Chapman Doris Gertrude Mills
  πŸ’ 1924/8180
Condition Bachelor Spinster
Profession Porter New Zealand Railways Domestic duties
Age 18 21
Dwelling Place Lyttelton Addington
Length of Residence
Marriage Place Dwelling house 361 Selwyn Street Addington
Folio 190
Consent Frederick Chapman, father
Date of Certificate 7 November 1923
Officiating Minister C. H. Lord, Salvation Army

Page 2730

District of Lyttelton Quarter ending 31 December 1923 Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 22 November 1923 Robin Brooke Parsons
Lina Violet Mather
Robin Brooke Parsons
Una Violet Mather
πŸ’ 1923/7455
Bachelor
Spinster
Farmer
Clerk
25
23
Rotorua
Lyttelton

St Saviours Church, Lyttelton 9684 22 November 1923 T. M. Curnow, Church of England
No 29
Date of Notice 22 November 1923
  Groom Bride
Names of Parties Robin Brooke Parsons Lina Violet Mather
BDM Match (94%) Robin Brooke Parsons Una Violet Mather
  πŸ’ 1923/7455
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 23
Dwelling Place Rotorua Lyttelton
Length of Residence
Marriage Place St Saviours Church, Lyttelton
Folio 9684
Consent
Date of Certificate 22 November 1923
Officiating Minister T. M. Curnow, Church of England
30 21 December 1923 Richard Tudor Roberts
Bessie Campbell Renaut
Richard Tudor Roberts
Bessie Campbell Renaut
πŸ’ 1923/7456
Bachelor
Spinster
Master Mariner
Domestic Duties
28
22
Auckland
Lyttelton

Residence of bride's parents, Godley Quay, Lyttelton 9685 21 December 1923 W. F. Nichol, Presbyterian
No 30
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Richard Tudor Roberts Bessie Campbell Renaut
  πŸ’ 1923/7456
Condition Bachelor Spinster
Profession Master Mariner Domestic Duties
Age 28 22
Dwelling Place Auckland Lyttelton
Length of Residence
Marriage Place Residence of bride's parents, Godley Quay, Lyttelton
Folio 9685
Consent
Date of Certificate 21 December 1923
Officiating Minister W. F. Nichol, Presbyterian
31 24 December 1923 James Leonard Fordrey
Hetty Mabel Bray
James Leonard Fordrey
Hetty Mabel May
πŸ’ 1923/7433
Bachelor
Spinster
Seaman
Domestic
24
16
Lyttelton
Lyttelton

24 Dublin Street, Lyttelton 9686 John Harvey Bray, father 24 December 1923 S. Bailey, Methodist
No 31
Date of Notice 24 December 1923
  Groom Bride
Names of Parties James Leonard Fordrey Hetty Mabel Bray
BDM Match (94%) James Leonard Fordrey Hetty Mabel May
  πŸ’ 1923/7433
Condition Bachelor Spinster
Profession Seaman Domestic
Age 24 16
Dwelling Place Lyttelton Lyttelton
Length of Residence
Marriage Place 24 Dublin Street, Lyttelton
Folio 9686
Consent John Harvey Bray, father
Date of Certificate 24 December 1923
Officiating Minister S. Bailey, Methodist

Page 2733

District of Malvern Quarter ending 30 June 1923 Registrar C. H. Withers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 May 1923 Charles Cunningham
Ruth Patience Colyer
Charles Cunningham
Ruth Patience Colyer
πŸ’ 1923/9399
Widower
Spinster
Labourer
Domestic
61
49
Springfield
Springfield
2 years
4 years
Registrar's Office, Sheffield 4863 15 May 1923 C. H. Withers, Registrar
No 1
Date of Notice 15 May 1923
  Groom Bride
Names of Parties Charles Cunningham Ruth Patience Colyer
  πŸ’ 1923/9399
Condition Widower Spinster
Profession Labourer Domestic
Age 61 49
Dwelling Place Springfield Springfield
Length of Residence 2 years 4 years
Marriage Place Registrar's Office, Sheffield
Folio 4863
Consent
Date of Certificate 15 May 1923
Officiating Minister C. H. Withers, Registrar
2 16 June 1923 Charles Rossiter
Gladys Sarah Lord
Charles Rossiter
Gladys Sarah Lord
πŸ’ 1923/9398
Bachelor
Spinster
Dairy farmer
Domestic
32
24
Kopuku
Waddington
3 years
2 years
Methodist Church, Waddington 4862 16 June 1923 Rev. J. Belshaw
No 2
Date of Notice 16 June 1923
  Groom Bride
Names of Parties Charles Rossiter Gladys Sarah Lord
  πŸ’ 1923/9398
Condition Bachelor Spinster
Profession Dairy farmer Domestic
Age 32 24
Dwelling Place Kopuku Waddington
Length of Residence 3 years 2 years
Marriage Place Methodist Church, Waddington
Folio 4862
Consent
Date of Certificate 16 June 1923
Officiating Minister Rev. J. Belshaw

Page 2734

District of Malvern Quarter ending 30 June 1923 Registrar Sanders
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 16 June 1923 Charles Rossiter
Gladys Sarah Lord
Charles Rossiter
Gladys Sarah Lord
πŸ’ 1923/9398
Bachelor
Spinster
Dairy farmer
Domestic
32
29
Kopukipi
Waddington
5 years
27 years
Methodist Church, Waddington 16 June 1923 Rev. J. Belshaw
No 2
Date of Notice 16 June 1923
  Groom Bride
Names of Parties Charles Rossiter Gladys Sarah Lord
  πŸ’ 1923/9398
Condition Bachelor Spinster
Profession Dairy farmer Domestic
Age 32 29
Dwelling Place Kopukipi Waddington
Length of Residence 5 years 27 years
Marriage Place Methodist Church, Waddington
Folio
Consent
Date of Certificate 16 June 1923
Officiating Minister Rev. J. Belshaw

Page 2735

District of Malvern Quarter ending 30 September 1923 Registrar G. W. Richers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 25 August 1923 John Salvidge
Kitty Dunn
John Salvidge
Kitty Dunne
πŸ’ 1923/5585
Bachelor
Spinster
Labourer
Domestic
26
21
Racecourse Hill
Darfield
4 years
2 years
Roman Catholic Church, Darfield 7192 25 August 1923 Father James Hanrahan
No 3
Date of Notice 25 August 1923
  Groom Bride
Names of Parties John Salvidge Kitty Dunn
BDM Match (95%) John Salvidge Kitty Dunne
  πŸ’ 1923/5585
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Racecourse Hill Darfield
Length of Residence 4 years 2 years
Marriage Place Roman Catholic Church, Darfield
Folio 7192
Consent
Date of Certificate 25 August 1923
Officiating Minister Father James Hanrahan
4 21 September 1923 James Joseph Leardon
Lucy Anastasia McGovern
James Joseph Reardon
Lucy Anastasia McGoverin
πŸ’ 1923/5586
Bachelor
Spinster
Labourer
Domestic duties
27
27
Darfield
Darfield
27 years
24 years
Roman Catholic Church, Darfield 7193 21 September 1923 Father J. Hanrahan
No 4
Date of Notice 21 September 1923
  Groom Bride
Names of Parties James Joseph Leardon Lucy Anastasia McGovern
BDM Match (95%) James Joseph Reardon Lucy Anastasia McGoverin
  πŸ’ 1923/5586
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 27
Dwelling Place Darfield Darfield
Length of Residence 27 years 24 years
Marriage Place Roman Catholic Church, Darfield
Folio 7193
Consent
Date of Certificate 21 September 1923
Officiating Minister Father J. Hanrahan
5 21 September 1923 Herbert Burton Shipley
Helen Ivy Ridgen
Herbert Burton Shipley
Helen Ivy Ridgen
πŸ’ 1923/5587
Bachelor
Spinster
Farmer
Domestic
34
24
Greendale
Greendale
34 years
25 years
Baptist Church, Greendale 7194 21 September 1923 Rev. W. H. A. Vickery
No 5
Date of Notice 21 September 1923
  Groom Bride
Names of Parties Herbert Burton Shipley Helen Ivy Ridgen
  πŸ’ 1923/5587
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 24
Dwelling Place Greendale Greendale
Length of Residence 34 years 25 years
Marriage Place Baptist Church, Greendale
Folio 7194
Consent
Date of Certificate 21 September 1923
Officiating Minister Rev. W. H. A. Vickery

Page 2737

District of Malvern Quarter ending 31 December 1923 Registrar A. Adittens
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 October 1923 Reginald Beaumont Stevens
Elizabeth Mary Bromley
Reginald Beaumont Stevens
Elizabeth Mary Bromley
πŸ’ 1923/7434
Bachelor
Spinster
Telegraph lineman
Domestic duties
26
29
Sheffield
Sheffield
9 months
9 months
Church of England, Sheffield 9687 5 October 1923 Rev. C. L. Sparrow, Anglican
No 6
Date of Notice 1 October 1923
  Groom Bride
Names of Parties Reginald Beaumont Stevens Elizabeth Mary Bromley
  πŸ’ 1923/7434
Condition Bachelor Spinster
Profession Telegraph lineman Domestic duties
Age 26 29
Dwelling Place Sheffield Sheffield
Length of Residence 9 months 9 months
Marriage Place Church of England, Sheffield
Folio 9687
Consent
Date of Certificate 5 October 1923
Officiating Minister Rev. C. L. Sparrow, Anglican
7 16 October 1923 Frederick Ashley Hewson
Elizabeth Helen Gold
Frederick Ashley Atkinson
Elizabeth Helen Gold
πŸ’ 1923/7435
Bachelor
Spinster
Farmer
Domestic duties
29
33
Kowai Bush
Kowai Bush
15 years
22 years
Residence of J. Gold, Kowai Bush 9688 16 October 1923 Rev. C. L. Sparrow, Anglican
No 7
Date of Notice 16 October 1923
  Groom Bride
Names of Parties Frederick Ashley Hewson Elizabeth Helen Gold
BDM Match (90%) Frederick Ashley Atkinson Elizabeth Helen Gold
  πŸ’ 1923/7435
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 33
Dwelling Place Kowai Bush Kowai Bush
Length of Residence 15 years 22 years
Marriage Place Residence of J. Gold, Kowai Bush
Folio 9688
Consent
Date of Certificate 16 October 1923
Officiating Minister Rev. C. L. Sparrow, Anglican
8 10 December 1923 William Culbert Hewson
Agnes Ethel Gold
William Culbert Atkinson
Agnes Ethel Gold
πŸ’ 1923/7436
Bachelor
Spinster
Farmer
Domestic duties
24
23
Springfield
Kowai Bush
12 years
10 years
Anglican Church, St. Peters, Springfield 9689 10 December 1923 Rev. C. L. Sparrow, Anglican
No 8
Date of Notice 10 December 1923
  Groom Bride
Names of Parties William Culbert Hewson Agnes Ethel Gold
BDM Match (90%) William Culbert Atkinson Agnes Ethel Gold
  πŸ’ 1923/7436
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Springfield Kowai Bush
Length of Residence 12 years 10 years
Marriage Place Anglican Church, St. Peters, Springfield
Folio 9689
Consent
Date of Certificate 10 December 1923
Officiating Minister Rev. C. L. Sparrow, Anglican
9 14 December 1923 Clarence Collin Humm
Alice Esther Shackleton
Clarence Collin Humm
Alice Esther Shackleton
πŸ’ 1923/7437
Bachelor
Spinster
Labourer
Domestic duties
24
26
Waddington
Waddington
24 years
4 years
Methodist Church, Waddington 9690 14 December 1923 Rev. Belshaw, Methodist
No 9
Date of Notice 14 December 1923
  Groom Bride
Names of Parties Clarence Collin Humm Alice Esther Shackleton
  πŸ’ 1923/7437
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 26
Dwelling Place Waddington Waddington
Length of Residence 24 years 4 years
Marriage Place Methodist Church, Waddington
Folio 9690
Consent
Date of Certificate 14 December 1923
Officiating Minister Rev. Belshaw, Methodist
10 19 December 1923 Leslie Butler Hewitt
Emily Reveley
Leslie Butler Hewitt
Emily Reveley
πŸ’ 1924/7935
Bachelor
Spinster
Labourer
Domestic duties
26
22
Annat
Kimberley
26 years
22 years
Anglican Church, St. Andrews, Darfield 119 19 December 1923 Rev. C. H. Farrow, Anglican
No 10
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Leslie Butler Hewitt Emily Reveley
  πŸ’ 1924/7935
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 22
Dwelling Place Annat Kimberley
Length of Residence 26 years 22 years
Marriage Place Anglican Church, St. Andrews, Darfield
Folio 119
Consent
Date of Certificate 19 December 1923
Officiating Minister Rev. C. H. Farrow, Anglican

Page 2738

District of Malvern Quarter ending 31 December 1923 Registrar C. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 28 December 1923 Albert Leslie Smith
Evelyn Graham
Albert Leslie Smith
Evelyn Graham
πŸ’ 1924/3238
Bachelor
Spinster
Clerk
Domestic
22
20
Wellington
Christchurch
5 months
18 months
St. Peters Anglican, [illegible] 120 Ellen Graham, mother 28 December 1923 Rev. C. A. Sparrow, Anglican
No 11
Date of Notice 28 December 1923
  Groom Bride
Names of Parties Albert Leslie Smith Evelyn Graham
  πŸ’ 1924/3238
Condition Bachelor Spinster
Profession Clerk Domestic
Age 22 20
Dwelling Place Wellington Christchurch
Length of Residence 5 months 18 months
Marriage Place St. Peters Anglican, [illegible]
Folio 120
Consent Ellen Graham, mother
Date of Certificate 28 December 1923
Officiating Minister Rev. C. A. Sparrow, Anglican

Page 2739

District of Methven Quarter ending 31 March 1923 Registrar S. Duckett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 March 1923 Angus John McKay
Mona Stone Goodwin
Angus John McKay
Mona Stone Goodwin
πŸ’ 1923/2511
Bachelor
Spinster
Farmer
Domestic
22
20
Methven
Lauriston
22 years
20 years
Presbyterian Church, Lauriston 2307 William Goodwin, Father 16 March 1923 A. S. Morrison, Presbyterian
No 1
Date of Notice 6 March 1923
  Groom Bride
Names of Parties Angus John McKay Mona Stone Goodwin
  πŸ’ 1923/2511
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 20
Dwelling Place Methven Lauriston
Length of Residence 22 years 20 years
Marriage Place Presbyterian Church, Lauriston
Folio 2307
Consent William Goodwin, Father
Date of Certificate 16 March 1923
Officiating Minister A. S. Morrison, Presbyterian
2 27 March 1923 Leonard Robert Mangin
Frances Mary Bryant
Leonard Robert Mangin
Frances Mary Bryant
πŸ’ 1923/2512
Bachelor
Spinster
Farmer
Schoolteacher
27
26
Highbank
Highbank
27 years
4 years
Presbyterian Church, Methven 2308 27 March 1923 G. W. T. Hercus, Presbyterian
No 2
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Leonard Robert Mangin Frances Mary Bryant
  πŸ’ 1923/2512
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 27 26
Dwelling Place Highbank Highbank
Length of Residence 27 years 4 years
Marriage Place Presbyterian Church, Methven
Folio 2308
Consent
Date of Certificate 27 March 1923
Officiating Minister G. W. T. Hercus, Presbyterian

Page 2741

District of Methven Quarter ending 30 June 1923 Registrar S. Suckett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 1 May 1923 Arthur Gordon Candy
Annie Elizabeth Bennett
Arthur Gordon Candy
Annie Elizabeth Bennett
πŸ’ 1923/9400
Bachelor
Spinster
Farmer
School teacher
29
27
Methven
Methven
3 days
5 weeks
Anglican Church, Methven 4864 1 May 1923 C. L. Sparrow, Anglican
No 3
Date of Notice 1 May 1923
  Groom Bride
Names of Parties Arthur Gordon Candy Annie Elizabeth Bennett
  πŸ’ 1923/9400
Condition Bachelor Spinster
Profession Farmer School teacher
Age 29 27
Dwelling Place Methven Methven
Length of Residence 3 days 5 weeks
Marriage Place Anglican Church, Methven
Folio 4864
Consent
Date of Certificate 1 May 1923
Officiating Minister C. L. Sparrow, Anglican
4 23 May 1923 George Callaghan
Gladys Muriel Hampton
George Callaghan
Gladys Muriel Hampton
πŸ’ 1923/9401
Bachelor
Spinster
Farmer
Domestic duties
30
32
Methven
Methven
5 years
3 years
Anglican Church, Methven 4865 23 May 1923 H. T. York, Anglican
No 4
Date of Notice 23 May 1923
  Groom Bride
Names of Parties George Callaghan Gladys Muriel Hampton
  πŸ’ 1923/9401
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 32
Dwelling Place Methven Methven
Length of Residence 5 years 3 years
Marriage Place Anglican Church, Methven
Folio 4865
Consent
Date of Certificate 23 May 1923
Officiating Minister H. T. York, Anglican

Page 2745

District of Methven Quarter ending 31 December 1923 Registrar S. L. Uckhoff
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 9 October 1923 Duncan Gordon Mckey
Annie Elizabeth Crooks
Duncan Gordon McKay
Annie Elizabeth Crooks
πŸ’ 1923/7444
Bachelor
Spinster
Farmer
Domestic duties
26
19
Methven
Methven
Life
17 years
Residence of C. Crooks, Methven 9696 Charles John Crooks, father 9 October 1923 Rev. A. S. Morrison, Presbyterian
No 5
Date of Notice 9 October 1923
  Groom Bride
Names of Parties Duncan Gordon Mckey Annie Elizabeth Crooks
BDM Match (95%) Duncan Gordon McKay Annie Elizabeth Crooks
  πŸ’ 1923/7444
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 19
Dwelling Place Methven Methven
Length of Residence Life 17 years
Marriage Place Residence of C. Crooks, Methven
Folio 9696
Consent Charles John Crooks, father
Date of Certificate 9 October 1923
Officiating Minister Rev. A. S. Morrison, Presbyterian
6 23 October 1923 John Francis Cavill
Mona Frances Newman
John Francis Cavill
Mona Frances Newman
πŸ’ 1923/7438
Bachelor
Spinster
Farm labourer
Domestic duties
22
22
Ashburton
Methven
Life
2 months
Roman Catholic Church, Methven 9691 23 October 1923 Father D. Halvey, Roman Catholic
No 6
Date of Notice 23 October 1923
  Groom Bride
Names of Parties John Francis Cavill Mona Frances Newman
  πŸ’ 1923/7438
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 22 22
Dwelling Place Ashburton Methven
Length of Residence Life 2 months
Marriage Place Roman Catholic Church, Methven
Folio 9691
Consent
Date of Certificate 23 October 1923
Officiating Minister Father D. Halvey, Roman Catholic
7 29 October 1923 Samuel Robinson
Winifred Jane Lowery
Samuel Robinson
Winifred Jane Lowery
πŸ’ 1923/7439
Bachelor
Spinster
Farmer
Domestic duties
42
30
Methven
Methven
8 years
2 years
Presbyterian Church, Methven 9692 29 October 1923 Rev. G. W. T. Hercus, Presbyterian
No 7
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Samuel Robinson Winifred Jane Lowery
  πŸ’ 1923/7439
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 42 30
Dwelling Place Methven Methven
Length of Residence 8 years 2 years
Marriage Place Presbyterian Church, Methven
Folio 9692
Consent
Date of Certificate 29 October 1923
Officiating Minister Rev. G. W. T. Hercus, Presbyterian

Page 2747

District of Mount Cook Quarter ending 31 March 1923 Registrar A. W. Keenan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 February 1923 Albert Raincliff Seymour
Mary Gladys Fairbank
Albert Raincliffe Seymour
Mary Gladys Fairbank
πŸ’ 1923/2513
Bachelor
Spinster
Sheep Farmer
Domestic
42
24
Cave
Fairlie
21 years
15 years
St Columba Presbyterian Church, Fairlie 2309 28 February 1923 A. W. Standage, Presbyterian
No 1
Date of Notice 28 February 1923
  Groom Bride
Names of Parties Albert Raincliff Seymour Mary Gladys Fairbank
BDM Match (98%) Albert Raincliffe Seymour Mary Gladys Fairbank
  πŸ’ 1923/2513
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 42 24
Dwelling Place Cave Fairlie
Length of Residence 21 years 15 years
Marriage Place St Columba Presbyterian Church, Fairlie
Folio 2309
Consent
Date of Certificate 28 February 1923
Officiating Minister A. W. Standage, Presbyterian
2 24 March 1923 Robert Caskey
Annie Fraser Dunnett
Robert Caskey
Annie Fraser Dunnett
πŸ’ 1923/2491
Bachelor
Spinster
Sheep Farmer
Domestic
30
26
Fairlie
Fairlie
30 years
9 years
St Columba Presbyterian Church, Fairlie 2310 24 March 1923 A. W. Standage, Presbyterian
No 2
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Robert Caskey Annie Fraser Dunnett
  πŸ’ 1923/2491
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 30 26
Dwelling Place Fairlie Fairlie
Length of Residence 30 years 9 years
Marriage Place St Columba Presbyterian Church, Fairlie
Folio 2310
Consent
Date of Certificate 24 March 1923
Officiating Minister A. W. Standage, Presbyterian

Page 2749

District of Mount Cook Quarter ending 30 June 1923 Registrar O. W. Kernon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 12 May 1923 James Scarlett
Lilian Grace Guilford
James Scarlett
Lillian Grace Guilford
πŸ’ 1923/9402
Bachelor
Spinster
Farmer
Domestic
33
20
Cattle Valley Fairlie
Cattle Valley Fairlie
8 years
5 years
St Columba Presbyterian Church, Fairlie 4866 Frances Charles Guilford, Father 12 May 1923 A. B. W. Standage, Presbyterian
No 3
Date of Notice 12 May 1923
  Groom Bride
Names of Parties James Scarlett Lilian Grace Guilford
BDM Match (98%) James Scarlett Lillian Grace Guilford
  πŸ’ 1923/9402
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 20
Dwelling Place Cattle Valley Fairlie Cattle Valley Fairlie
Length of Residence 8 years 5 years
Marriage Place St Columba Presbyterian Church, Fairlie
Folio 4866
Consent Frances Charles Guilford, Father
Date of Certificate 12 May 1923
Officiating Minister A. B. W. Standage, Presbyterian
4 17 May 1923 Walter Anniss
Ethel Gertrude Smith
Walter Anniss
Ethel Gertrude Smith
πŸ’ 1923/9403
Bachelor
Spinster
Sheep Farmer
Domestic
33
27
Fairlie
Fairlie
33 years
27 years
St Columba Presbyterian Church, Fairlie 4867 17 May 1923 G. D. Falconer, Presbyterian
No 4
Date of Notice 17 May 1923
  Groom Bride
Names of Parties Walter Anniss Ethel Gertrude Smith
  πŸ’ 1923/9403
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 33 27
Dwelling Place Fairlie Fairlie
Length of Residence 33 years 27 years
Marriage Place St Columba Presbyterian Church, Fairlie
Folio 4867
Consent
Date of Certificate 17 May 1923
Officiating Minister G. D. Falconer, Presbyterian

Page 2753

District of Mount Cook Quarter ending 31 December 1923 Registrar C. W. Keinan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 21 December 1923 William Ropley
Polly Hetherington
William Rapley
Polly Hetherington
πŸ’ 1923/7688
Bachelor
Spinster
Farmer
Domestic
38
22
Sherwood Downs, Fairlie
Fairlie
12 years
5 years
Dwelling house of Christopher Watson Hetherington, Morgiel 10041 21 December 1923 Edward Robbins Weston, Baptist
No 5
Date of Notice 21 December 1923
  Groom Bride
Names of Parties William Ropley Polly Hetherington
BDM Match (96%) William Rapley Polly Hetherington
  πŸ’ 1923/7688
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 22
Dwelling Place Sherwood Downs, Fairlie Fairlie
Length of Residence 12 years 5 years
Marriage Place Dwelling house of Christopher Watson Hetherington, Morgiel
Folio 10041
Consent
Date of Certificate 21 December 1923
Officiating Minister Edward Robbins Weston, Baptist
6 21 December 1923 Frank Hubert Mills
Ada Beatrice Mary Cooling
Frank Hubert Mills
Ada Beatrice Mary Cooling
πŸ’ 1924/7938
Bachelor
Spinster
Mill Owner
Domestic
25
25
Temuka
Bucklewood
4 years
18 years
Dwelling house of George Henry Cooling, Bucklewood 123 21 December 1923 R. de Lambert, Church of England
No 6
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Frank Hubert Mills Ada Beatrice Mary Cooling
  πŸ’ 1924/7938
Condition Bachelor Spinster
Profession Mill Owner Domestic
Age 25 25
Dwelling Place Temuka Bucklewood
Length of Residence 4 years 18 years
Marriage Place Dwelling house of George Henry Cooling, Bucklewood
Folio 123
Consent
Date of Certificate 21 December 1923
Officiating Minister R. de Lambert, Church of England

Page 2755

District of Mt Grey Quarter ending 31 March 1923 Registrar C. S. Browne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 February 1923 Alexander Semple
Thomasina Blain
Alexander Semple
Thomasina Blair Winskill
πŸ’ 1923/10277
Bachelor
Spinster
Telegraphist
Domestic
29
26
Patea
Amberley
8 months
5 years
Church of England, Amberley 2311 5 February 1923 Rev. G. L. Harold, Church of England
No 1
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Alexander Semple Thomasina Blain
BDM Match (81%) Alexander Semple Thomasina Blair Winskill
  πŸ’ 1923/10277
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 29 26
Dwelling Place Patea Amberley
Length of Residence 8 months 5 years
Marriage Place Church of England, Amberley
Folio 2311
Consent
Date of Certificate 5 February 1923
Officiating Minister Rev. G. L. Harold, Church of England

Page 2757

District of Mount Grey Quarter ending 30 June 1923 Registrar C. Browne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 23 April 1923 Leslie Frederick Harris
Anne Monkhouse Winskill
Leslie Frederick Harris
Anne Monkhouse Winskill
πŸ’ 1923/9404
Bachelor
Spinster
Farmer
Domestic
28
29
Ashley Bank
Amberley
28 years
29 years
Church of England, Amberley 4868 23 April 1923 Rev. G. L. Harold, Anglican
No 2
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Leslie Frederick Harris Anne Monkhouse Winskill
  πŸ’ 1923/9404
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 29
Dwelling Place Ashley Bank Amberley
Length of Residence 28 years 29 years
Marriage Place Church of England, Amberley
Folio 4868
Consent
Date of Certificate 23 April 1923
Officiating Minister Rev. G. L. Harold, Anglican
3 29 June 1923 Donald McIntosh Lang
Emily Isobel Thomas
Donald McIntosh Lang
Emily Isobel Thomas
πŸ’ 1923/9405
Bachelor
Spinster
Farmer
Domestic
23
22
Lepton
Lepton
23 years
9 years
Presbyterian Church, Lepton 4869 29 June 1923 Rev. W. J. Youngson, Presbyterian
No 3
Date of Notice 29 June 1923
  Groom Bride
Names of Parties Donald McIntosh Lang Emily Isobel Thomas
  πŸ’ 1923/9405
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Lepton Lepton
Length of Residence 23 years 9 years
Marriage Place Presbyterian Church, Lepton
Folio 4869
Consent
Date of Certificate 29 June 1923
Officiating Minister Rev. W. J. Youngson, Presbyterian

Page 2759

District of Mt Grey Quarter ending 30 September 1923 Registrar E. Browne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 6 July 1923 Matthew Barnett Grant
Minnie Alexandra Maclean
Matthew Barnett Grant
Minnie Alexander MacLean
πŸ’ 1923/5589
Bachelor
Spinster
Farmer
Domestic
25
25
Amberley
Amberley
4 years
25 years
Church of England, Amberley 7195 6 July 1923 Rev G. L. Harold, Church of England
No 4
Date of Notice 6 July 1923
  Groom Bride
Names of Parties Matthew Barnett Grant Minnie Alexandra Maclean
BDM Match (94%) Matthew Barnett Grant Minnie Alexander MacLean
  πŸ’ 1923/5589
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Amberley Amberley
Length of Residence 4 years 25 years
Marriage Place Church of England, Amberley
Folio 7195
Consent
Date of Certificate 6 July 1923
Officiating Minister Rev G. L. Harold, Church of England
5 15 August 1923 William Hugh Henderson
Irene Violet Ada Hibbard
William Hugh Henderson
Irene Violet Ada Hibbard
πŸ’ 1923/5590
Bachelor
Spinster
Farmer
Domestic
27
22
Ashley
Balcairn
7 months
20 years
Church of England, Balcairn 7196 15 August 1923 Rev G. L. Harold, Church of England
No 5
Date of Notice 15 August 1923
  Groom Bride
Names of Parties William Hugh Henderson Irene Violet Ada Hibbard
  πŸ’ 1923/5590
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Ashley Balcairn
Length of Residence 7 months 20 years
Marriage Place Church of England, Balcairn
Folio 7196
Consent
Date of Certificate 15 August 1923
Officiating Minister Rev G. L. Harold, Church of England
6 10 September 1923 Selwyn David Thomas Boyce
Vera Gladys Hale
Selwyn David Thomas Boyce
Vera Gladys Hale
πŸ’ 1923/5591
Bachelor
Spinster
Farmer
Domestic
28
27
Amberley
Amberley
28 years
27 years
Presbyterian Church, Amberley 7197 10 September 1923 Rev. W. J. Youngson, Presbyterian
No 6
Date of Notice 10 September 1923
  Groom Bride
Names of Parties Selwyn David Thomas Boyce Vera Gladys Hale
  πŸ’ 1923/5591
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 27
Dwelling Place Amberley Amberley
Length of Residence 28 years 27 years
Marriage Place Presbyterian Church, Amberley
Folio 7197
Consent
Date of Certificate 10 September 1923
Officiating Minister Rev. W. J. Youngson, Presbyterian

Page 2761

District of Mt Grey Quarter ending 31 December 1923 Registrar C. W. Browne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 1 November 1923 Monte Jones
Mabel Dorothy Blumsky
Monte Jones
Mabel Dorothy Blumsky
πŸ’ 1923/7440
Bachelor
Spinster
Farmer
Domestic
31
21
Leithfield
Leithfield
4 years
1 year
Church of England, Leithfield 9693 1 November 1923 Rev. G. L. Harold, Church of England
No 7
Date of Notice 1 November 1923
  Groom Bride
Names of Parties Monte Jones Mabel Dorothy Blumsky
  πŸ’ 1923/7440
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 21
Dwelling Place Leithfield Leithfield
Length of Residence 4 years 1 year
Marriage Place Church of England, Leithfield
Folio 9693
Consent
Date of Certificate 1 November 1923
Officiating Minister Rev. G. L. Harold, Church of England
8 28 December 1923 John David Boyce
Mary Marsh
John David Boyce
Mary Marsh
πŸ’ 1924/3239
Bachelor
Spinster
Butcher
Domestic
23
23
Amberley
Amberley
20 years
15 years
Church of England, Amberley 121 28 December 1923 Rev. G. L. Harold, Church of England
No 8
Date of Notice 28 December 1923
  Groom Bride
Names of Parties John David Boyce Mary Marsh
  πŸ’ 1924/3239
Condition Bachelor Spinster
Profession Butcher Domestic
Age 23 23
Dwelling Place Amberley Amberley
Length of Residence 20 years 15 years
Marriage Place Church of England, Amberley
Folio 121
Consent
Date of Certificate 28 December 1923
Officiating Minister Rev. G. L. Harold, Church of England

Page 2763

District of Oxford Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1923 Walter Henry Reeves
Amy Jane Bitmead
Walter Henry Reeves
Amy Jane Bitmead
πŸ’ 1923/2492
Bachelor
Spinster
Carpenter
Domestic Duties
38
28
Oxford
Oxford
3 days
28 years
Presbyterian Church, Oxford 2312 29 January 1923 Rev. G. Wood, Presbyterian
No 1
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Walter Henry Reeves Amy Jane Bitmead
  πŸ’ 1923/2492
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 38 28
Dwelling Place Oxford Oxford
Length of Residence 3 days 28 years
Marriage Place Presbyterian Church, Oxford
Folio 2312
Consent
Date of Certificate 29 January 1923
Officiating Minister Rev. G. Wood, Presbyterian
2 12 February 1923 James Robb
Alexandra Victoria Powell
James Robb
Alexandra Victoria Powell
πŸ’ 1923/2493
Bachelor
Spinster
Stoker
Nurse
34
28
Rangiora
Oxford
14 years
14 days
St. Andrews Church, Oxford 2313 20 February 1923 Rev. B. G. Fox, Church of England
No 2
Date of Notice 12 February 1923
  Groom Bride
Names of Parties James Robb Alexandra Victoria Powell
  πŸ’ 1923/2493
Condition Bachelor Spinster
Profession Stoker Nurse
Age 34 28
Dwelling Place Rangiora Oxford
Length of Residence 14 years 14 days
Marriage Place St. Andrews Church, Oxford
Folio 2313
Consent
Date of Certificate 20 February 1923
Officiating Minister Rev. B. G. Fox, Church of England
3 13 March 1923 Ken Donnett Anderson
Edith Myrtle Baxter
Kerr Donnett Anderson
Edith Myrtle Baxter
πŸ’ 1923/2494
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Waikari
Oxford
19 years
23 years
Presbyterian Church, Oxford 2314 13 March 1923 Rev. Geo. Wood, Presbyterian
No 3
Date of Notice 13 March 1923
  Groom Bride
Names of Parties Ken Donnett Anderson Edith Myrtle Baxter
BDM Match (95%) Kerr Donnett Anderson Edith Myrtle Baxter
  πŸ’ 1923/2494
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Waikari Oxford
Length of Residence 19 years 23 years
Marriage Place Presbyterian Church, Oxford
Folio 2314
Consent
Date of Certificate 13 March 1923
Officiating Minister Rev. Geo. Wood, Presbyterian
4 17 March 1923 Lawrence Raymond Allen
Ivy Maude Marsh
Lawrence Raymond Allen
Ivy Maude Marsh
πŸ’ 1923/2495
Bachelor
Spinster
Labourer
Domestic Duties
23
21
Oxford
Coopers Creek
23 years
21 years
Church of England, Oxford 2315 17 March 1923 Rev. B. G. Fox, Church of England
No 4
Date of Notice 17 March 1923
  Groom Bride
Names of Parties Lawrence Raymond Allen Ivy Maude Marsh
  πŸ’ 1923/2495
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 21
Dwelling Place Oxford Coopers Creek
Length of Residence 23 years 21 years
Marriage Place Church of England, Oxford
Folio 2315
Consent
Date of Certificate 17 March 1923
Officiating Minister Rev. B. G. Fox, Church of England

Page 2765

District of Oxford Quarter ending 30 June 1923 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 31 May 1923 Theodore Mehrtens
Alma Catherine Gilmore
Theodore Mehrtens
Alma Catherine Gilmore
πŸ’ 1923/9406
Widower (October 1920)
Spinster
Farmer
Domestic
33
23
Oxford
Oxford
30 years
10 years
Baptist Church, Oxford 4870 31 May 1923 Pastor J. B. Robertson, Baptist
No 5
Date of Notice 31 May 1923
  Groom Bride
Names of Parties Theodore Mehrtens Alma Catherine Gilmore
  πŸ’ 1923/9406
Condition Widower (October 1920) Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Oxford Oxford
Length of Residence 30 years 10 years
Marriage Place Baptist Church, Oxford
Folio 4870
Consent
Date of Certificate 31 May 1923
Officiating Minister Pastor J. B. Robertson, Baptist

Page 2767

District of Oxford Quarter ending 30 September 1923 Registrar E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 18 September 1923 Robert James Williams
Alice Victoria Thomson
Robert James Williams
Alice Victoria Thomson
πŸ’ 1923/5592
Bachelor
Spinster
Mountain Guide
Domestic Duties
35
32
Waiho Gorge
Oxford
1 week
6 weeks
Church of England, Oxford 7198 18 September 1923 Rev. B. G. Fox, Church of England
No 6
Date of Notice 18 September 1923
  Groom Bride
Names of Parties Robert James Williams Alice Victoria Thomson
  πŸ’ 1923/5592
Condition Bachelor Spinster
Profession Mountain Guide Domestic Duties
Age 35 32
Dwelling Place Waiho Gorge Oxford
Length of Residence 1 week 6 weeks
Marriage Place Church of England, Oxford
Folio 7198
Consent
Date of Certificate 18 September 1923
Officiating Minister Rev. B. G. Fox, Church of England

Page 2769

District of Oxford Quarter ending 31 December 1923 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 1 October 1923 Cecil Roy Brunton
Evelyn Gladys Pearl Ivory
Cecil Roy Brunton
Evelyn Gladys Pearl Ivory
πŸ’ 1923/7441
Bachelor
Spinster
Apiarist
Dressmaker
27
29
Oxford
Oxford
3 days
1 year
Church of England, Oxford 9694 1 October 1923 Rev B. G. Fox, Church of England
No 7
Date of Notice 1 October 1923
  Groom Bride
Names of Parties Cecil Roy Brunton Evelyn Gladys Pearl Ivory
  πŸ’ 1923/7441
Condition Bachelor Spinster
Profession Apiarist Dressmaker
Age 27 29
Dwelling Place Oxford Oxford
Length of Residence 3 days 1 year
Marriage Place Church of England, Oxford
Folio 9694
Consent
Date of Certificate 1 October 1923
Officiating Minister Rev B. G. Fox, Church of England

Page 2771

District of Oxford Quarter ending 31 December 1923 Registrar E. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 18 October 1923 Charles Cross
Matilda Sheward
Charles Cross
Matilda Sheward
πŸ’ 1923/7442
Bachelor
Spinster
Labourer
Domestic Duties
39
36
Oxford
Oxford
24 years
4 years
Salvation Army Barracks, Oxford 9695 18 October 1923 Alfred Grove, Captain, Salvation Army
No 8
Date of Notice 18 October 1923
  Groom Bride
Names of Parties Charles Cross Matilda Sheward
  πŸ’ 1923/7442
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 39 36
Dwelling Place Oxford Oxford
Length of Residence 24 years 4 years
Marriage Place Salvation Army Barracks, Oxford
Folio 9695
Consent
Date of Certificate 18 October 1923
Officiating Minister Alfred Grove, Captain, Salvation Army

Page 2773

District of Pleasant Point Quarter ending 31 March 1923 Registrar G. W. Labatt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 January 1923 Reginald Righton Smith
Mildred Irene Hinson
Reginald Righton Smith
Mildred Irene Hinson
πŸ’ 1923/2496
Bachelor
Spinster
Accountant
Household Duties
38
31
Pleasant Point
Pleasant Point
3 days
3 years
St Albans Anglican Church, Pleasant Point 2316 22 January 1923 Rev. Stanley Hinson, Anglican
No 1
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Reginald Righton Smith Mildred Irene Hinson
  πŸ’ 1923/2496
Condition Bachelor Spinster
Profession Accountant Household Duties
Age 38 31
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 3 days 3 years
Marriage Place St Albans Anglican Church, Pleasant Point
Folio 2316
Consent
Date of Certificate 22 January 1923
Officiating Minister Rev. Stanley Hinson, Anglican

Page 2775

District of Pleasant Point Quarter ending 30 June 1923 Registrar W. H. Bartley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 12 April 1923 Alexander Ester
Effie Boyd
Alexander Esler
Effie Boyd
πŸ’ 1923/9408
Bachelor
Spinster
Farmer
Domestic
23
21
Sutherland
Pleasant Point
20 years
Life
St Johns Presbyterian Church, Pleasant Point 4871 12 April 1923 Rev. G. D. Falconer, Presbyterian
No 2
Date of Notice 12 April 1923
  Groom Bride
Names of Parties Alexander Ester Effie Boyd
BDM Match (97%) Alexander Esler Effie Boyd
  πŸ’ 1923/9408
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Sutherland Pleasant Point
Length of Residence 20 years Life
Marriage Place St Johns Presbyterian Church, Pleasant Point
Folio 4871
Consent
Date of Certificate 12 April 1923
Officiating Minister Rev. G. D. Falconer, Presbyterian
3 20 April 1923 Alexander Gibson
Elizabeth Gibson
Alexander Gibson
Elizabeth Gibson
πŸ’ 1923/9409
William Baxter Ritchie
Elizabeth Gibson
πŸ’ 1923/8695
Bachelor
Widow
Farmer
Domestic
42
37
Sutherland
Sutherland
3 years
6 years
Presbyterian Manse, Pleasant Point 4872 20 April 1923 Rev. G. D. Falconer, Presbyterian
No 3
Date of Notice 20 April 1923
  Groom Bride
Names of Parties Alexander Gibson Elizabeth Gibson
  πŸ’ 1923/9409
BDM Match (64%) William Baxter Ritchie Elizabeth Gibson
  πŸ’ 1923/8695
Condition Bachelor Widow
Profession Farmer Domestic
Age 42 37
Dwelling Place Sutherland Sutherland
Length of Residence 3 years 6 years
Marriage Place Presbyterian Manse, Pleasant Point
Folio 4872
Consent
Date of Certificate 20 April 1923
Officiating Minister Rev. G. D. Falconer, Presbyterian
4 5 May 1923 James Joseph Small
Mary Teresa Mitten
James Joseph Small
Mary Teresa Mitten
πŸ’ 1923/9410
Bachelor
Spinster
Labourer
Domestic
23
24
Temuka
Sutherland
Life
18 years
St Mary's Roman Catholic Church, Pleasant Point 4873 5 May 1923 Rev Father P. A. Galerne, Roman Catholic
No 4
Date of Notice 5 May 1923
  Groom Bride
Names of Parties James Joseph Small Mary Teresa Mitten
  πŸ’ 1923/9410
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 24
Dwelling Place Temuka Sutherland
Length of Residence Life 18 years
Marriage Place St Mary's Roman Catholic Church, Pleasant Point
Folio 4873
Consent
Date of Certificate 5 May 1923
Officiating Minister Rev Father P. A. Galerne, Roman Catholic

Page 2777

District of Pleasant Point Quarter ending 30 September 1923 Registrar G. W. McCarthy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 September 1923 George Kitchener Manson
Myrtle Mary Carson
George Kitchener Manson
Murtle Mary Carson
πŸ’ 1923/5593
Bachelor
Spinster
Railway Fireman
Domestic
21
22
Timaru
Pleasant Point
2 years
Life
Pleasant Point Hall 7199 4 September 1923 Revd G. D. Falconer, Presbyterian
No 5
Date of Notice 4 September 1923
  Groom Bride
Names of Parties George Kitchener Manson Myrtle Mary Carson
BDM Match (97%) George Kitchener Manson Murtle Mary Carson
  πŸ’ 1923/5593
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 21 22
Dwelling Place Timaru Pleasant Point
Length of Residence 2 years Life
Marriage Place Pleasant Point Hall
Folio 7199
Consent
Date of Certificate 4 September 1923
Officiating Minister Revd G. D. Falconer, Presbyterian
6 20 September 1923 John Francis Fox
Patricia Josephine Geaney
John Francis Fox
Patricia Josephine Geaney
πŸ’ 1923/5594
Bachelor
Spinster
Farmer
Music Teacher
40
35
Studholme
Pleasant Point
25 years
18 years
St Mary's Roman Catholic Church 7200 20 September 1923 Revd Father Victor H. Geaney, Roman Catholic
No 6
Date of Notice 20 September 1923
  Groom Bride
Names of Parties John Francis Fox Patricia Josephine Geaney
  πŸ’ 1923/5594
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 40 35
Dwelling Place Studholme Pleasant Point
Length of Residence 25 years 18 years
Marriage Place St Mary's Roman Catholic Church
Folio 7200
Consent
Date of Certificate 20 September 1923
Officiating Minister Revd Father Victor H. Geaney, Roman Catholic

Page 2779

District of Pleasant Point Quarter ending 31 December 1923 Registrar J. W. McCarthy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 6 November 1923 Patrick Brosnan
Mary Kelliher
Patrick Brosnan
Mary Kelliher
πŸ’ 1923/7689
Bachelor
Spinster
Farmer
Domestic
32
22
Albury
Pleasant Point
16 years
8 years
Roman Catholic Church, Pleasant Point 10042 6 November 1923 Rev Father P. A. Galerne, Roman Catholic
No 7
Date of Notice 6 November 1923
  Groom Bride
Names of Parties Patrick Brosnan Mary Kelliher
  πŸ’ 1923/7689
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 22
Dwelling Place Albury Pleasant Point
Length of Residence 16 years 8 years
Marriage Place Roman Catholic Church, Pleasant Point
Folio 10042
Consent
Date of Certificate 6 November 1923
Officiating Minister Rev Father P. A. Galerne, Roman Catholic
8 17 November 1923 James Stewart
Jane Stumbles
James Stewart
Jane Stumbles
πŸ’ 1923/7690
Bachelor
Spinster
Labourer
Domestic
38
36
Orari
Pleasant Point
6 months
7 years
Presbyterian Manse, Pleasant Point 10043 17 November 1923 Rev. G. D. Falconer, Presbyterian
No 8
Date of Notice 17 November 1923
  Groom Bride
Names of Parties James Stewart Jane Stumbles
  πŸ’ 1923/7690
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 36
Dwelling Place Orari Pleasant Point
Length of Residence 6 months 7 years
Marriage Place Presbyterian Manse, Pleasant Point
Folio 10043
Consent
Date of Certificate 17 November 1923
Officiating Minister Rev. G. D. Falconer, Presbyterian
9 26 November 1923 Robert Joseph Day
Cecelia Annie Brosnahan
Robert Joseph Day
Cecilia Annie Brosnahan
πŸ’ 1923/7445
Bachelor
Spinster
Labourer
Domestic
38
22
Kerrytown
Kerrytown
Life
Life
Roman Catholic Church, Pleasant Point 9697 26 November 1923 Rev Father P. A. Galerne, Roman Catholic
No 9
Date of Notice 26 November 1923
  Groom Bride
Names of Parties Robert Joseph Day Cecelia Annie Brosnahan
BDM Match (98%) Robert Joseph Day Cecilia Annie Brosnahan
  πŸ’ 1923/7445
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 22
Dwelling Place Kerrytown Kerrytown
Length of Residence Life Life
Marriage Place Roman Catholic Church, Pleasant Point
Folio 9697
Consent
Date of Certificate 26 November 1923
Officiating Minister Rev Father P. A. Galerne, Roman Catholic
10 17 December 1923 Alexander John Agnew
Mary Carson Park
Alexander John Agnew
Mary Carson Park
πŸ’ 1923/7447
Bachelor
Spinster
Farmer
Domestic
31
24
Pleasant Point
Opihi
30 years
5 years
Presbyterian Church, Pleasant Point 9698 17 December 1923 Rev. G. D. Falconer, Presbyterian
No 10
Date of Notice 17 December 1923
  Groom Bride
Names of Parties Alexander John Agnew Mary Carson Park
  πŸ’ 1923/7447
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 24
Dwelling Place Pleasant Point Opihi
Length of Residence 30 years 5 years
Marriage Place Presbyterian Church, Pleasant Point
Folio 9698
Consent
Date of Certificate 17 December 1923
Officiating Minister Rev. G. D. Falconer, Presbyterian
11 19 December 1923 Vernon Bowker
Penelope Baker
Vernon Bowker
Penelope Baker
πŸ’ 1923/7448
Bachelor
Spinster
Farmer
Domestic
26
27
Motukaike Cave
Cave
5 years
4 years
Anglican Church, Pleasant Point 9699 19 December 1923 Rev Stanley Hinson, Anglican
No 11
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Vernon Bowker Penelope Baker
  πŸ’ 1923/7448
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 27
Dwelling Place Motukaike Cave Cave
Length of Residence 5 years 4 years
Marriage Place Anglican Church, Pleasant Point
Folio 9699
Consent
Date of Certificate 19 December 1923
Officiating Minister Rev Stanley Hinson, Anglican

Page 2781

District of Rakaia Quarter ending 31 March 1923 Registrar J. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 March 1923 James Henry Weaver
Irene Heather Crosbie Burns
James Henry Weaver
Irene Heather Crosbie Burns
πŸ’ 1923/2497
Bachelor
Spinster
Farmer
Domestic Duties
28
23
Rakaia
Rakaia
4 years
20 years
Residence of Brides mother Mrs J. H. Burns, North Rakaia 2317 Mrs J. H. Burns, mother 21 March 1923 Rev. A. S. Morrison, Presbyterian minister, Rakaia
No 1
Date of Notice 21 March 1923
  Groom Bride
Names of Parties James Henry Weaver Irene Heather Crosbie Burns
  πŸ’ 1923/2497
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 23
Dwelling Place Rakaia Rakaia
Length of Residence 4 years 20 years
Marriage Place Residence of Brides mother Mrs J. H. Burns, North Rakaia
Folio 2317
Consent Mrs J. H. Burns, mother
Date of Certificate 21 March 1923
Officiating Minister Rev. A. S. Morrison, Presbyterian minister, Rakaia
2 29 March 1923 Arthur Banks
Alice Victoria May Butler
Arthur Banks
Alice Victoria May Butler
πŸ’ 1923/7825
Bachelor
Spinster
Labourer
Domestic Duties
25
21
Dorie
Dorie
2 years
21 years
Church of England, Dorie 2708 29 March 1923 Rev. E. N. Blakiston, Church of England, Rakaia
No 2
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Arthur Banks Alice Victoria May Butler
  πŸ’ 1923/7825
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 21
Dwelling Place Dorie Dorie
Length of Residence 2 years 21 years
Marriage Place Church of England, Dorie
Folio 2708
Consent
Date of Certificate 29 March 1923
Officiating Minister Rev. E. N. Blakiston, Church of England, Rakaia

Page 2785

District of Rakaia Quarter ending 30 September 1923 Registrar J. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 31 August 1923 Lionel Edward Street
Phyllis Crossley
Lionel Edward Street
Phyllis Crossley
πŸ’ 1923/5602
Bachelor
Spinster
Railway Bridgeman
Domestic Duties
25
21
Waipara
Rakaia
not specified
3 years
Church of England, Rakaia 7201 31 August 1923 Rev. F. N. Blakiston, Church of England, Rakaia
No 3
Date of Notice 31 August 1923
  Groom Bride
Names of Parties Lionel Edward Street Phyllis Crossley
  πŸ’ 1923/5602
Condition Bachelor Spinster
Profession Railway Bridgeman Domestic Duties
Age 25 21
Dwelling Place Waipara Rakaia
Length of Residence not specified 3 years
Marriage Place Church of England, Rakaia
Folio 7201
Consent
Date of Certificate 31 August 1923
Officiating Minister Rev. F. N. Blakiston, Church of England, Rakaia

Page 2787

District of Rakaia Quarter ending 31 December 1923 Registrar J. J. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 24 December 1923 Arthur Robert Roper
Hannah Rubina Alice Bishop
Arthur Robert Roper
Hannah Rubina Alice Bishop
πŸ’ 1924/7937
Bachelor
Spinster
Farm Labourer
Domestic Duties
28
25
Courtenay
Barrhill
-
20 years
St Johns Anglican Church, Barrhill 122 24 December 1923 Rev. E. N. Blakiston, Anglican
No 4
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Arthur Robert Roper Hannah Rubina Alice Bishop
  πŸ’ 1924/7937
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 28 25
Dwelling Place Courtenay Barrhill
Length of Residence - 20 years
Marriage Place St Johns Anglican Church, Barrhill
Folio 122
Consent
Date of Certificate 24 December 1923
Officiating Minister Rev. E. N. Blakiston, Anglican

Page 2789

District of Rangiora Quarter ending 31 March 1923 Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 February 1923 William Robert Horton
Dora Millicent May
William Robert Horton
Dora Millicent May
πŸ’ 1923/2498
Bachelor
Spinster
Gardener
Domestic
38
30
Rangiora
Rangiora
Life
28 years
Methodist Church, Rangiora 2318 27 February 1923 W. H. Howes
No 1
Date of Notice 27 February 1923
  Groom Bride
Names of Parties William Robert Horton Dora Millicent May
  πŸ’ 1923/2498
Condition Bachelor Spinster
Profession Gardener Domestic
Age 38 30
Dwelling Place Rangiora Rangiora
Length of Residence Life 28 years
Marriage Place Methodist Church, Rangiora
Folio 2318
Consent
Date of Certificate 27 February 1923
Officiating Minister W. H. Howes
2 28 March 1923 John Williamson Brosnan
Margaret Jane Banks
John Williamson Brosnan
Margaret Jane Banks
πŸ’ 1923/2499
Bachelor
Spinster
Farmer
Domestic
29
34
Fernside
Rangiora
16 years
5 years
Presbyterian Church, Rangiora 2319 28 March 1923 W. H. Howes
No 2
Date of Notice 28 March 1923
  Groom Bride
Names of Parties John Williamson Brosnan Margaret Jane Banks
  πŸ’ 1923/2499
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 34
Dwelling Place Fernside Rangiora
Length of Residence 16 years 5 years
Marriage Place Presbyterian Church, Rangiora
Folio 2319
Consent
Date of Certificate 28 March 1923
Officiating Minister W. H. Howes

Page 2791

District of Rangiora Quarter ending 30 June 1923 Registrar J. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 16 April 1923 Ernest Hugh Ellis
Elizabeth Burberry
Ernest Hugh Ellis
Elizabeth Burbery
πŸ’ 1923/9411
Bachelor
Spinster
Labourer
Domestic
26
19
Fernside
Southbrook
Life
3 years
Office of Registrar, Rangiora 4874 Mary Ann Burberry, Stepmother 16 April 1923 J. G. Davis, Registrar
No 3
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Ernest Hugh Ellis Elizabeth Burberry
BDM Match (97%) Ernest Hugh Ellis Elizabeth Burbery
  πŸ’ 1923/9411
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 19
Dwelling Place Fernside Southbrook
Length of Residence Life 3 years
Marriage Place Office of Registrar, Rangiora
Folio 4874
Consent Mary Ann Burberry, Stepmother
Date of Certificate 16 April 1923
Officiating Minister J. G. Davis, Registrar
4 17 April 1923 Robert Killian Borland
Annie Hughey
Robert William Borland
Annie Hughey
πŸ’ 1923/9412
Bachelor
Spinster
Cordial Manufacturer
Domestic
33
35
Rangiora
Rangiora
2 years
Life
Presbyterian Church, Rangiora 4875 17 April 1923 Rev. W. A. Howes, Presbyterian
No 4
Date of Notice 17 April 1923
  Groom Bride
Names of Parties Robert Killian Borland Annie Hughey
BDM Match (95%) Robert William Borland Annie Hughey
  πŸ’ 1923/9412
Condition Bachelor Spinster
Profession Cordial Manufacturer Domestic
Age 33 35
Dwelling Place Rangiora Rangiora
Length of Residence 2 years Life
Marriage Place Presbyterian Church, Rangiora
Folio 4875
Consent
Date of Certificate 17 April 1923
Officiating Minister Rev. W. A. Howes, Presbyterian
5 20 April 1923 Lawrence Manning King
Annie Frances Mary Ward
Lawrence Manning King
Annie Frances Mary Ward
πŸ’ 1923/9413
Bachelor
Spinster
Medical Practitioner
Surgical Nurse
25
24
Rangiora
Christchurch
-
Life
Roman Catholic Cathedral, Christchurch 4876 20 April 1923 Father Thomas Hanrahan, Roman Catholic
No 5
Date of Notice 20 April 1923
  Groom Bride
Names of Parties Lawrence Manning King Annie Frances Mary Ward
  πŸ’ 1923/9413
Condition Bachelor Spinster
Profession Medical Practitioner Surgical Nurse
Age 25 24
Dwelling Place Rangiora Christchurch
Length of Residence - Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 4876
Consent
Date of Certificate 20 April 1923
Officiating Minister Father Thomas Hanrahan, Roman Catholic
6 7 June 1923 William John Elliott
Ruth McBoy
William John Elliott
Ruth McCoy
πŸ’ 1923/3508
Bachelor
Spinster
Labourer
Domestic
23
24
Southbrook
Southbrook
12 months
9 months
Presbyterian Church, Rangiora 4877 7 June 1923 Rev. W. H. Howes, Presbyterian
No 6
Date of Notice 7 June 1923
  Groom Bride
Names of Parties William John Elliott Ruth McBoy
BDM Match (95%) William John Elliott Ruth McCoy
  πŸ’ 1923/3508
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 24
Dwelling Place Southbrook Southbrook
Length of Residence 12 months 9 months
Marriage Place Presbyterian Church, Rangiora
Folio 4877
Consent
Date of Certificate 7 June 1923
Officiating Minister Rev. W. H. Howes, Presbyterian
7 25 June 1923 Ernest William Hills
Ada Cooke
Ernest William Hills
Ada Cooke
πŸ’ 1923/3519
Bachelor
Widow
Labourer
Domestic
35
32
Rangiora
Rangiora
Life
2 years
Anglican Church, Rangiora 4878 25 June 1923 Rev. J. F. Feron, Anglican
No 7
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Ernest William Hills Ada Cooke
  πŸ’ 1923/3519
Condition Bachelor Widow
Profession Labourer Domestic
Age 35 32
Dwelling Place Rangiora Rangiora
Length of Residence Life 2 years
Marriage Place Anglican Church, Rangiora
Folio 4878
Consent
Date of Certificate 25 June 1923
Officiating Minister Rev. J. F. Feron, Anglican

Page 2792

District of Rangiora Quarter ending 30 June 1923 Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 25 June 1923 Ralph White Barnard
Florence Edith Baird
Ralph White Barnard
Florence Edith Baird
πŸ’ 1923/9659
Bachelor
Spinster
Stock Dealer
Domestic
31
25
Kaiapoi
Rangiora
10 years
10 years
St Johns Anglican Church Rangiora 5253 25 June 1923 Rev. J. F. Feron, Anglican
No 8
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Ralph White Barnard Florence Edith Baird
  πŸ’ 1923/9659
Condition Bachelor Spinster
Profession Stock Dealer Domestic
Age 31 25
Dwelling Place Kaiapoi Rangiora
Length of Residence 10 years 10 years
Marriage Place St Johns Anglican Church Rangiora
Folio 5253
Consent
Date of Certificate 25 June 1923
Officiating Minister Rev. J. F. Feron, Anglican

Page 2793

District of Rangiora Quarter ending 30 September 1923 Registrar H. G. Darr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 23 July 1923 Arundel Peter Haynes Godart
Kathleen Lily Horne
Arundel Peter Haynes Godart
Kathleen Lily Horne
πŸ’ 1923/5613
Bachelor
Spinster
Watchmaker
Nurse
22
25
15 Berwick St, St Albans
Glenmore, Loburn
3 days
3 days
Presbyterian Church, Loburn 7202 23 July 1923 Rev. W. H. Howes
No 9
Date of Notice 23 July 1923
  Groom Bride
Names of Parties Arundel Peter Haynes Godart Kathleen Lily Horne
  πŸ’ 1923/5613
Condition Bachelor Spinster
Profession Watchmaker Nurse
Age 22 25
Dwelling Place 15 Berwick St, St Albans Glenmore, Loburn
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Loburn
Folio 7202
Consent
Date of Certificate 23 July 1923
Officiating Minister Rev. W. H. Howes
10 25 July 1923 Frank John Jenkins
Frances Elizabeth Brosnan
Frank John Jenkins
Frances Elizabeth Brosnan
πŸ’ 1923/5619
Bachelor
Spinster
Farmer
Domestic
29
28
Waddington
Rangiora
Life
Life
Presbyterian Church, Rangiora 7203 25 July 1923 Rev. W. H. Howes
No 10
Date of Notice 25 July 1923
  Groom Bride
Names of Parties Frank John Jenkins Frances Elizabeth Brosnan
  πŸ’ 1923/5619
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 28
Dwelling Place Waddington Rangiora
Length of Residence Life Life
Marriage Place Presbyterian Church, Rangiora
Folio 7203
Consent
Date of Certificate 25 July 1923
Officiating Minister Rev. W. H. Howes
11 2 August 1923 Ivan McDonald Allen
Mary Katharine Cameron
Ivan McDonald Allen
Mary Katharine Cameron
πŸ’ 1923/6044
Bachelor
Spinster
Medical Practitioner
Nurse
29
28
Rangiora
Dunedin
2 years
Life
Ross Chapel, Knox College, Dunedin 7508 2 August 1923 Rev. Andrew Cameron
No 11
Date of Notice 2 August 1923
  Groom Bride
Names of Parties Ivan McDonald Allen Mary Katharine Cameron
  πŸ’ 1923/6044
Condition Bachelor Spinster
Profession Medical Practitioner Nurse
Age 29 28
Dwelling Place Rangiora Dunedin
Length of Residence 2 years Life
Marriage Place Ross Chapel, Knox College, Dunedin
Folio 7508
Consent
Date of Certificate 2 August 1923
Officiating Minister Rev. Andrew Cameron
12 11 August 1923 Thomas Ernest Fordham Bryant
Sarah Ann Burrell
Thomas Ernest Fordham Bryant
Sarah Ann Burrell
πŸ’ 1923/5620
Bachelor
Spinster
Carter
Dressmaker
25
26
Rangiora
Rangiora
2 1/2 years
4 years
St Johns Anglican Church, Rangiora 7204 11 August 1923 Rev. J. F. Feron
No 12
Date of Notice 11 August 1923
  Groom Bride
Names of Parties Thomas Ernest Fordham Bryant Sarah Ann Burrell
  πŸ’ 1923/5620
Condition Bachelor Spinster
Profession Carter Dressmaker
Age 25 26
Dwelling Place Rangiora Rangiora
Length of Residence 2 1/2 years 4 years
Marriage Place St Johns Anglican Church, Rangiora
Folio 7204
Consent
Date of Certificate 11 August 1923
Officiating Minister Rev. J. F. Feron
13 13 August 1923 William Banks
Victoria Diamond Buckley
William Banks
Victoria Diamond Buckley
πŸ’ 1923/5621
Bachelor
Spinster
Farmer
Domestic
29
26
Chertsey
Rangiora
26 years
26 years
St Johns Anglican Church, Rangiora 7205 13 August 1923 Rev. J. F. Feron
No 13
Date of Notice 13 August 1923
  Groom Bride
Names of Parties William Banks Victoria Diamond Buckley
  πŸ’ 1923/5621
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 26
Dwelling Place Chertsey Rangiora
Length of Residence 26 years 26 years
Marriage Place St Johns Anglican Church, Rangiora
Folio 7205
Consent
Date of Certificate 13 August 1923
Officiating Minister Rev. J. F. Feron

Page 2795

District of Rangiora Quarter ending 30 September 1923 Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 21 August 1923 Edmund John Reeve
Ethel Annie Isabel Stewart
Edmund John Reeve
Ethel Annie Isabel Stewart
πŸ’ 1923/5622
Bachelor
Spinster
Railway Employee
Tailoress
27
21
Southbridge
Southbridge
3 days
2 years
Presbyterian Church, Rangiora 7206 21 August 1923 Rev. W. H. Howes
No 14
Date of Notice 21 August 1923
  Groom Bride
Names of Parties Edmund John Reeve Ethel Annie Isabel Stewart
  πŸ’ 1923/5622
Condition Bachelor Spinster
Profession Railway Employee Tailoress
Age 27 21
Dwelling Place Southbridge Southbridge
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church, Rangiora
Folio 7206
Consent
Date of Certificate 21 August 1923
Officiating Minister Rev. W. H. Howes
15 31 August 1923 Eurfryn Evans
Myrtle Evelyn Bell
Eurfryn Evans
Myrtle Evelyn Bell
πŸ’ 1923/5623
Bachelor
Spinster
Teacher
Teacher
28
25
Rangiora
Rangiora
3 days
Life
John Knox Presbyterian Church, Rangiora 7207 31 August 1923 Rev. W. H. Howes
No 15
Date of Notice 31 August 1923
  Groom Bride
Names of Parties Eurfryn Evans Myrtle Evelyn Bell
  πŸ’ 1923/5623
Condition Bachelor Spinster
Profession Teacher Teacher
Age 28 25
Dwelling Place Rangiora Rangiora
Length of Residence 3 days Life
Marriage Place John Knox Presbyterian Church, Rangiora
Folio 7207
Consent
Date of Certificate 31 August 1923
Officiating Minister Rev. W. H. Howes
16 18 September 1923 Frederick Tolmie
Freda Rhoda Webber
Frederick Tolmie
Freda Rhoda Webber
πŸ’ 1923/5624
Bachelor
Spinster
Cashier
Domestic
37
23
Rangiora
Rangiora
8 years
Life
Presbyterian Church, Rangiora 7208 18 September 1923 Rev. W. H. Howes
No 16
Date of Notice 18 September 1923
  Groom Bride
Names of Parties Frederick Tolmie Freda Rhoda Webber
  πŸ’ 1923/5624
Condition Bachelor Spinster
Profession Cashier Domestic
Age 37 23
Dwelling Place Rangiora Rangiora
Length of Residence 8 years Life
Marriage Place Presbyterian Church, Rangiora
Folio 7208
Consent
Date of Certificate 18 September 1923
Officiating Minister Rev. W. H. Howes
17 21 September 1923 Gilbert James Heney
Alice Lilian Ann Skilling
Gilbert James Heney
Alice Lilian Ann Skilling
πŸ’ 1923/5625
Bachelor
Spinster
Stock Agent
Domestic
24
26
Rangiora
Rangiora
15 years
Life
St Johns Anglican Church, Rangiora 7209 21 September 1923 Rev. J. F. Feron
No 17
Date of Notice 21 September 1923
  Groom Bride
Names of Parties Gilbert James Heney Alice Lilian Ann Skilling
  πŸ’ 1923/5625
Condition Bachelor Spinster
Profession Stock Agent Domestic
Age 24 26
Dwelling Place Rangiora Rangiora
Length of Residence 15 years Life
Marriage Place St Johns Anglican Church, Rangiora
Folio 7209
Consent
Date of Certificate 21 September 1923
Officiating Minister Rev. J. F. Feron

Page 2797

District of Rangiora Quarter ending 31 December 1923 Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 3 October 1923 Alfred Alexander Alan Stott
Jean McOwan Gray Dalziel
Alfred Alexander Allan Stott
Jane McOwan Gray Dalziel
πŸ’ 1923/7449
Bachelor
Spinster
Farmer
Domestic
26
31
Kimberley
Rangiora
Life
4 days
John Knox Presbyterian Church, Rangiora 9700 3 October 1923 W. H. Howes, Presbyterian
No 18
Date of Notice 3 October 1923
  Groom Bride
Names of Parties Alfred Alexander Alan Stott Jean McOwan Gray Dalziel
BDM Match (94%) Alfred Alexander Allan Stott Jane McOwan Gray Dalziel
  πŸ’ 1923/7449
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 31
Dwelling Place Kimberley Rangiora
Length of Residence Life 4 days
Marriage Place John Knox Presbyterian Church, Rangiora
Folio 9700
Consent
Date of Certificate 3 October 1923
Officiating Minister W. H. Howes, Presbyterian
19 20 October 1923 Richard John Foley
Irene Gladys McGrath
Richard John Foley
Irene Gladys McGrath
πŸ’ 1923/10435
Bachelor
Spinster
Laborer
Domestic
26
24
Kaiapoi
Fernside
-
Life
Roman Catholic Church, Rangiora 9701 20 October 1923 D. Leen, Roman Catholic
No 19
Date of Notice 20 October 1923
  Groom Bride
Names of Parties Richard John Foley Irene Gladys McGrath
  πŸ’ 1923/10435
Condition Bachelor Spinster
Profession Laborer Domestic
Age 26 24
Dwelling Place Kaiapoi Fernside
Length of Residence - Life
Marriage Place Roman Catholic Church, Rangiora
Folio 9701
Consent
Date of Certificate 20 October 1923
Officiating Minister D. Leen, Roman Catholic
20 1 November 1923 James Cowan Low
Ellinor Horrell
James Cowan Low
Ellinor Horrell
πŸ’ 1923/7457
Bachelor
Spinster
Civil Servant
Domestic
35
36
Wellington
Rangiora
-
Life
St Johns Anglican Church, Rangiora 9702 1 November 1923 J. F. Feron, Anglican
No 20
Date of Notice 1 November 1923
  Groom Bride
Names of Parties James Cowan Low Ellinor Horrell
  πŸ’ 1923/7457
Condition Bachelor Spinster
Profession Civil Servant Domestic
Age 35 36
Dwelling Place Wellington Rangiora
Length of Residence - Life
Marriage Place St Johns Anglican Church, Rangiora
Folio 9702
Consent
Date of Certificate 1 November 1923
Officiating Minister J. F. Feron, Anglican
21 6 November 1923 Leslie William Hopkins
Mary Ellen Allen
Leslie William Hopkins
Mary Ellen Allen
πŸ’ 1923/7468
Bachelor
Spinster
Laborer
Domestic
29
36
Rangiora
Rangiora
Life
Life
Methodist Church, Rangiora 9703 6 November 1923 A. N. Scotter, Methodist
No 21
Date of Notice 6 November 1923
  Groom Bride
Names of Parties Leslie William Hopkins Mary Ellen Allen
  πŸ’ 1923/7468
Condition Bachelor Spinster
Profession Laborer Domestic
Age 29 36
Dwelling Place Rangiora Rangiora
Length of Residence Life Life
Marriage Place Methodist Church, Rangiora
Folio 9703
Consent
Date of Certificate 6 November 1923
Officiating Minister A. N. Scotter, Methodist
22 23 November 1923 William Alexander Steele
Helena May Dalzell
William Alexander Steele
Helena May Dalzell
πŸ’ 1923/7474
Bachelor
Spinster
Laborer
Domestic
25
24
Ohoka
Rangiora
Residence of Mr Samuel Dalzell
12 years
Residence of Mr Samuel Dalzell, Coldstream Road, Rangiora 9704 23 November 1923 W. H. Howes, Presbyterian
No 22
Date of Notice 23 November 1923
  Groom Bride
Names of Parties William Alexander Steele Helena May Dalzell
  πŸ’ 1923/7474
Condition Bachelor Spinster
Profession Laborer Domestic
Age 25 24
Dwelling Place Ohoka Rangiora
Length of Residence Residence of Mr Samuel Dalzell 12 years
Marriage Place Residence of Mr Samuel Dalzell, Coldstream Road, Rangiora
Folio 9704
Consent
Date of Certificate 23 November 1923
Officiating Minister W. H. Howes, Presbyterian

Page 2798

District of Rangiora Quarter ending 31 December 1923 Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 27 November 1923 Francis Charles Atkinson
Violet Elizabeth Smith
Francis Charles Atkinson
Violet Elizabeth Smith
πŸ’ 1923/7475
Bachelor
Spinster
Gardener
Domestic
24
21
Okuku
Okuku
1 year
13 years
St Johns Anglican Church, Rangiora 9705 27 November 1923 J. F. Feron, Anglican
No 23
Date of Notice 27 November 1923
  Groom Bride
Names of Parties Francis Charles Atkinson Violet Elizabeth Smith
  πŸ’ 1923/7475
Condition Bachelor Spinster
Profession Gardener Domestic
Age 24 21
Dwelling Place Okuku Okuku
Length of Residence 1 year 13 years
Marriage Place St Johns Anglican Church, Rangiora
Folio 9705
Consent
Date of Certificate 27 November 1923
Officiating Minister J. F. Feron, Anglican

Page 2805

District of Springburn Quarter ending 31 December 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 October 1923 John Daniel Sim
Edna May Gorrie
John Daniel Sim
Edna May Gorrie
πŸ’ 1923/7476
Bachelor
Spinster
Farmer
Domestic
21
17
Mount Somers
Mount Somers
3 1/2 Yrs
2 1/2 Yrs
Mount Somers Memorial Hall 9706 James Gorrie, father 16 October 1923 Rev Father Denis Halvey, Roman Catholic
No 1
Date of Notice 11 October 1923
  Groom Bride
Names of Parties John Daniel Sim Edna May Gorrie
  πŸ’ 1923/7476
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 17
Dwelling Place Mount Somers Mount Somers
Length of Residence 3 1/2 Yrs 2 1/2 Yrs
Marriage Place Mount Somers Memorial Hall
Folio 9706
Consent James Gorrie, father
Date of Certificate 16 October 1923
Officiating Minister Rev Father Denis Halvey, Roman Catholic

Page 2807

District of Temuka Quarter ending 31 March 1923 Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 February 1923 William Austin Reilly
Leah Agnes Bill
William Austin Reilly
Leah Agnes Bill
πŸ’ 1923/2500
Bachelor
Spinster
Farm Labourer
General Servant
20
21
Orari
Winchester
20 years
21 years
Presbyterian Manse, Temuka 2320 Walter Granville Reilly, father 9 February 1923 C. Macdonald, Presbyterian
No 1
Date of Notice 9 February 1923
  Groom Bride
Names of Parties William Austin Reilly Leah Agnes Bill
  πŸ’ 1923/2500
Condition Bachelor Spinster
Profession Farm Labourer General Servant
Age 20 21
Dwelling Place Orari Winchester
Length of Residence 20 years 21 years
Marriage Place Presbyterian Manse, Temuka
Folio 2320
Consent Walter Granville Reilly, father
Date of Certificate 9 February 1923
Officiating Minister C. Macdonald, Presbyterian
2 23 March 1923 John Sunckell Lee
Frances Evelyn Langford
John Sunckell Lee
Frances Evelyn Langford
πŸ’ 1923/2502
Bachelor
Spinster
Aerated Water Manufacturer
Nurse
37
29
Temuka
Winchester
35 years
13 years
St Peters Anglican Church, Temuka 2321 23 March 1923 A. H. Norris, Church of England
No 2
Date of Notice 23 March 1923
  Groom Bride
Names of Parties John Sunckell Lee Frances Evelyn Langford
  πŸ’ 1923/2502
Condition Bachelor Spinster
Profession Aerated Water Manufacturer Nurse
Age 37 29
Dwelling Place Temuka Winchester
Length of Residence 35 years 13 years
Marriage Place St Peters Anglican Church, Temuka
Folio 2321
Consent
Date of Certificate 23 March 1923
Officiating Minister A. H. Norris, Church of England
3 24 March 1923 Raymond Martin Quinn
Kathleen Gritten
Raymond Martin Quinn
Kathleen Mitten
πŸ’ 1923/2503
Bachelor
Spinster
Farmer
Housekeeper
21
20
Temuka
Temuka
8 years
20 years
Roman Catholic Church, Temuka 2322 Patrick Gritten, father 24 March 1923 Patrick Fay, Roman Catholic
No 3
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Raymond Martin Quinn Kathleen Gritten
BDM Match (94%) Raymond Martin Quinn Kathleen Mitten
  πŸ’ 1923/2503
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 21 20
Dwelling Place Temuka Temuka
Length of Residence 8 years 20 years
Marriage Place Roman Catholic Church, Temuka
Folio 2322
Consent Patrick Gritten, father
Date of Certificate 24 March 1923
Officiating Minister Patrick Fay, Roman Catholic
4 28 March 1923 William John Moore
Margaret Rainey
William John Moore
Margaret Rainey
πŸ’ 1923/2504
Bachelor
Spinster
Labourer
Domestic Duties
46
36
Temuka
Clandeboye
42 years
36 years
Presbyterian Manse, Temuka 2323 28 March 1923 C. Macdonald, Presbyterian
No 4
Date of Notice 28 March 1923
  Groom Bride
Names of Parties William John Moore Margaret Rainey
  πŸ’ 1923/2504
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 46 36
Dwelling Place Temuka Clandeboye
Length of Residence 42 years 36 years
Marriage Place Presbyterian Manse, Temuka
Folio 2323
Consent
Date of Certificate 28 March 1923
Officiating Minister C. Macdonald, Presbyterian
5 31 March 1923 John Coppin
Georgina Arnerich
John Coppin
Georgina Arnerich
πŸ’ 1923/2505
Bachelor
Widow
Labourer
Domestic Duties
50
52
Timaru
Temuka
20 years
3 days
Registrar's Office, Temuka 2324 31 March 1923 W. J. Gibbs, Registrar of Marriages, Temuka
No 5
Date of Notice 31 March 1923
  Groom Bride
Names of Parties John Coppin Georgina Arnerich
  πŸ’ 1923/2505
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 50 52
Dwelling Place Timaru Temuka
Length of Residence 20 years 3 days
Marriage Place Registrar's Office, Temuka
Folio 2324
Consent
Date of Certificate 31 March 1923
Officiating Minister W. J. Gibbs, Registrar of Marriages, Temuka

Page 2809

District of Temuka Quarter ending 30 June 1923 Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 April 1923 George Albert Davey
Mary McMillan Mills
George Albert Davey
Mary McMillan Mills
πŸ’ 1923/3526
Bachelor
Spinster
Farm Labourer
School Teacher
21
30
Temuka
Temuka
21 years
20 years
Residence of D. C. Mills, Thomas Street, Temuka 4879 4 April 1923 C. Macdonald, Presbyterian
No 6
Date of Notice 4 April 1923
  Groom Bride
Names of Parties George Albert Davey Mary McMillan Mills
  πŸ’ 1923/3526
Condition Bachelor Spinster
Profession Farm Labourer School Teacher
Age 21 30
Dwelling Place Temuka Temuka
Length of Residence 21 years 20 years
Marriage Place Residence of D. C. Mills, Thomas Street, Temuka
Folio 4879
Consent
Date of Certificate 4 April 1923
Officiating Minister C. Macdonald, Presbyterian
7 9 April 1923 Frederick Mafeking Martin
Jean Agnes Stuart Johnston
Frederick Mafeking Martin
Jean Agnes Stuart Johnston
πŸ’ 1923/3527
Bachelor
Spinster
Hairdresser
Domestic Duties
22
20
Temuka
Temuka
22 years
5 years
Methodist Church, Temuka 4880 Sarah Johnston, Mother (widow) 9 April 1923 J. Featherston, Methodist
No 7
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Frederick Mafeking Martin Jean Agnes Stuart Johnston
  πŸ’ 1923/3527
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 22 20
Dwelling Place Temuka Temuka
Length of Residence 22 years 5 years
Marriage Place Methodist Church, Temuka
Folio 4880
Consent Sarah Johnston, Mother (widow)
Date of Certificate 9 April 1923
Officiating Minister J. Featherston, Methodist
8 14 April 1923 Thomas Muir
Agnes Mills
Thomas Muir
Agnes Mills
πŸ’ 1923/3528
Bachelor
Spinster
Farmer
Domestic Duties
38
28
Milford, Temuka
Milford, Temuka
2 years
28 years
Residence of Hugh Mills, Milford, Temuka 4881 14 April 1923 C. Macdonald, Presbyterian
No 8
Date of Notice 14 April 1923
  Groom Bride
Names of Parties Thomas Muir Agnes Mills
  πŸ’ 1923/3528
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 28
Dwelling Place Milford, Temuka Milford, Temuka
Length of Residence 2 years 28 years
Marriage Place Residence of Hugh Mills, Milford, Temuka
Folio 4881
Consent
Date of Certificate 14 April 1923
Officiating Minister C. Macdonald, Presbyterian
9 14 April 1923 Ambrose Martin Cotterell
Violet Irene Patience Olver
Ambrose Martin Cotterell
Violet Irene Patience Olver
πŸ’ 1923/3529
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Fairlie
Temuka
-
3 years
Office of the Registrar of Marriages, Temuka 4882 14 April 1923 W. J. Gibbs, Registrar of Marriages, Temuka
No 9
Date of Notice 14 April 1923
  Groom Bride
Names of Parties Ambrose Martin Cotterell Violet Irene Patience Olver
  πŸ’ 1923/3529
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Fairlie Temuka
Length of Residence - 3 years
Marriage Place Office of the Registrar of Marriages, Temuka
Folio 4882
Consent
Date of Certificate 14 April 1923
Officiating Minister W. J. Gibbs, Registrar of Marriages, Temuka
10 29 May 1923 John William Jackson
Lilian Jackson
John William Jackson
Lilian Jackson
πŸ’ 1923/3531
Bachelor
Widow
Painter
Domestic Duties
44
25
Temuka
Temuka
44 years
3 years
Office of the Registrar of Marriages, Temuka 29 May 1923 W. J. Gibbs, Registrar of Marriages, Temuka
No 10
Date of Notice 29 May 1923
  Groom Bride
Names of Parties John William Jackson Lilian Jackson
  πŸ’ 1923/3531
Condition Bachelor Widow
Profession Painter Domestic Duties
Age 44 25
Dwelling Place Temuka Temuka
Length of Residence 44 years 3 years
Marriage Place Office of the Registrar of Marriages, Temuka
Folio
Consent
Date of Certificate 29 May 1923
Officiating Minister W. J. Gibbs, Registrar of Marriages, Temuka

Page 2810

District of Temuka Quarter ending 30 June 1923 Registrar W. F. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 29 May 1923 Joseph Henry Patterson
Isabel Burns
Joseph Henry Patterson
Mabel Burns
πŸ’ 1923/3530
Bachelor
Spinster
Labourer
Domestic Duties
39
25
Oamaru
Waitohi Temuka
4 months
4 months
Office of the Registrar of Marriages Temuka 4883 29 May 1923 W. F. Gibbs, Registrar of Marriages Temuka
No 10
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Joseph Henry Patterson Isabel Burns
BDM Match (92%) Joseph Henry Patterson Mabel Burns
  πŸ’ 1923/3530
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 39 25
Dwelling Place Oamaru Waitohi Temuka
Length of Residence 4 months 4 months
Marriage Place Office of the Registrar of Marriages Temuka
Folio 4883
Consent
Date of Certificate 29 May 1923
Officiating Minister W. F. Gibbs, Registrar of Marriages Temuka
11 29 May 1923 John William Jackson
Lilian Jackson
John William Jackson
Lilian Jackson
πŸ’ 1923/3531
Bachelor
Widow
Painter
Domestic Duties
44
25
Temuka
Temuka
44 years
3 years
Office of the Registrar of Marriages Temuka 4884 29 May 1923 W. F. Gibbs, Registrar of Marriages Temuka
No 11
Date of Notice 29 May 1923
  Groom Bride
Names of Parties John William Jackson Lilian Jackson
  πŸ’ 1923/3531
Condition Bachelor Widow
Profession Painter Domestic Duties
Age 44 25
Dwelling Place Temuka Temuka
Length of Residence 44 years 3 years
Marriage Place Office of the Registrar of Marriages Temuka
Folio 4884
Consent
Date of Certificate 29 May 1923
Officiating Minister W. F. Gibbs, Registrar of Marriages Temuka
12 5 June 1923 Samuel Gilbert McCullough
Florence Routledge
Samuel Gilbert McCullough
Florence Routledge
πŸ’ 1923/3532
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Temuka
Temuka
23 years
22 years
Church of England Temuka 4885 5 June 1923 J. A. Dykes, Deputy Registrar of Marriages Temuka; P. H. Pritchett, Church of England
No 12
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Samuel Gilbert McCullough Florence Routledge
  πŸ’ 1923/3532
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Temuka Temuka
Length of Residence 23 years 22 years
Marriage Place Church of England Temuka
Folio 4885
Consent
Date of Certificate 5 June 1923
Officiating Minister J. A. Dykes, Deputy Registrar of Marriages Temuka; P. H. Pritchett, Church of England
13 12 June 1923 Francis Hugh Friel
Honorah Hilda Breen
Francis Hugh Friel
Honorah Hilda Breen
πŸ’ 1923/3509
Bachelor
Spinster
Butcher
Domestic Duties
29
30
Pleasant Point
Winchester
3 years
3 days
Roman Catholic Church Temuka 4886 12 June 1923 J. A. Dykes, Deputy Registrar of Marriages Temuka; P. Fay, Roman Catholic
No 13
Date of Notice 12 June 1923
  Groom Bride
Names of Parties Francis Hugh Friel Honorah Hilda Breen
  πŸ’ 1923/3509
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 29 30
Dwelling Place Pleasant Point Winchester
Length of Residence 3 years 3 days
Marriage Place Roman Catholic Church Temuka
Folio 4886
Consent
Date of Certificate 12 June 1923
Officiating Minister J. A. Dykes, Deputy Registrar of Marriages Temuka; P. Fay, Roman Catholic
14 18 June 1923 James Monroe Fisher
Elizabeth Sarah Douglas
James McNicol Fisher
Elizabeth Sarah Douglas
πŸ’ 1923/3510
Bachelor
Spinster
Bootmaker
Bookkeeper
27
26
Temuka
Temuka
27 years
26 years
Presbyterian Church Temuka 4887 18 June 1923 J. A. Dykes, Deputy Registrar of Marriages Temuka; J. D. G. Madill, Presbyterian
No 14
Date of Notice 18 June 1923
  Groom Bride
Names of Parties James Monroe Fisher Elizabeth Sarah Douglas
BDM Match (88%) James McNicol Fisher Elizabeth Sarah Douglas
  πŸ’ 1923/3510
Condition Bachelor Spinster
Profession Bootmaker Bookkeeper
Age 27 26
Dwelling Place Temuka Temuka
Length of Residence 27 years 26 years
Marriage Place Presbyterian Church Temuka
Folio 4887
Consent
Date of Certificate 18 June 1923
Officiating Minister J. A. Dykes, Deputy Registrar of Marriages Temuka; J. D. G. Madill, Presbyterian

Page 2811

District of Temuka Quarter ending 30 June 1923 Registrar W. J. Ebbles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 18 June 1923 Stephen Costello
Hannah Bonnell
Stephen Costello
Hannah Connell
πŸ’ 1923/3511
Bachelor
Spinster
Carrier
Domestic Duties
29
31
Geraldine
Temuka
3 years
31 years
St. Joseph's Roman Catholic Church, Temuka 4888 18 June 1923 E. E. Kimbell, Roman Catholic
No 15
Date of Notice 18 June 1923
  Groom Bride
Names of Parties Stephen Costello Hannah Bonnell
BDM Match (96%) Stephen Costello Hannah Connell
  πŸ’ 1923/3511
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 29 31
Dwelling Place Geraldine Temuka
Length of Residence 3 years 31 years
Marriage Place St. Joseph's Roman Catholic Church, Temuka
Folio 4888
Consent
Date of Certificate 18 June 1923
Officiating Minister E. E. Kimbell, Roman Catholic
16 26 June 1923 Thomas Henry Cunnard
Euphemia Mary Smith
Thomas Henry Cunnard
Euphemia Mary Smith
πŸ’ 1923/3512
Bachelor
Spinster
Farm Labourer
Domestic Duties
33
21
Temuka
Temuka
33 years
21 years
St. Joseph's Roman Catholic Church, Temuka 4889 26 June 1923 P. Fay, Roman Catholic
No 16
Date of Notice 26 June 1923
  Groom Bride
Names of Parties Thomas Henry Cunnard Euphemia Mary Smith
  πŸ’ 1923/3512
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 33 21
Dwelling Place Temuka Temuka
Length of Residence 33 years 21 years
Marriage Place St. Joseph's Roman Catholic Church, Temuka
Folio 4889
Consent
Date of Certificate 26 June 1923
Officiating Minister P. Fay, Roman Catholic

Page 2813

District of Temuka Quarter ending 30 September 1923 Registrar W. G. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 3 July 1923 Cecil Patrick Joseph Hoare
Constance Fisher
Cecil Patrick Joseph Hoare
Constance Fisher
πŸ’ 1923/5603
Bachelor
Spinster
Jockey
Household Duties
18
19
Temuka
Temuka
3 years
19 years
Roman Catholic Presbytery, Temuka 7210 Hugh Hoare, father; John Alexander Fisher, father 3 July 1923 P. Fay, Roman Catholic
No 17
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Cecil Patrick Joseph Hoare Constance Fisher
  πŸ’ 1923/5603
Condition Bachelor Spinster
Profession Jockey Household Duties
Age 18 19
Dwelling Place Temuka Temuka
Length of Residence 3 years 19 years
Marriage Place Roman Catholic Presbytery, Temuka
Folio 7210
Consent Hugh Hoare, father; John Alexander Fisher, father
Date of Certificate 3 July 1923
Officiating Minister P. Fay, Roman Catholic
18 4 August 1923 Francis Samuel Keenan
Mary Henry
Francis Samuel Keenan
Mary Henry
πŸ’ 1923/5604
Bachelor
Spinster
Labourer
Domestic Duties
27
22
Temuka
Temuka
8 years
10 years
Church of England, Temuka 7211 4 August 1923 J. R. Hervey, Church of England
No 18
Date of Notice 4 August 1923
  Groom Bride
Names of Parties Francis Samuel Keenan Mary Henry
  πŸ’ 1923/5604
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 22
Dwelling Place Temuka Temuka
Length of Residence 8 years 10 years
Marriage Place Church of England, Temuka
Folio 7211
Consent
Date of Certificate 4 August 1923
Officiating Minister J. R. Hervey, Church of England
19 28 August 1923 Wini Tamihana
Rahera Pirihira Taipana
Wini Tamihana
Rahera Pirihira Taipana
πŸ’ 1923/5605
Bachelor
Spinster
Labourer
Domestic Duties
24
19
Temuka
Temuka
3 weeks
19 years
The Maori Church, Maori Pah, Temuka 7212 Hana Taipana, mother (widow) 28 August 1923 J. R. Hervey, Church of England
No 19
Date of Notice 28 August 1923
  Groom Bride
Names of Parties Wini Tamihana Rahera Pirihira Taipana
  πŸ’ 1923/5605
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 19
Dwelling Place Temuka Temuka
Length of Residence 3 weeks 19 years
Marriage Place The Maori Church, Maori Pah, Temuka
Folio 7212
Consent Hana Taipana, mother (widow)
Date of Certificate 28 August 1923
Officiating Minister J. R. Hervey, Church of England
20 30 August 1923 Frederick William Pearce
Margaret Jane Pedce
Frederick William Pearce
Margaret Jane Pearce
πŸ’ 1923/13
Bachelor
Widow
Labourer
Domestic Duties
27
29
Temuka
Temuka
23 years
10 years
Residence of Rev R. H. Blair, Bass Street, Temuka 7213 30 August 1923 R. H. Blair, Presbyterian
No 20
Date of Notice 30 August 1923
  Groom Bride
Names of Parties Frederick William Pearce Margaret Jane Pedce
BDM Match (95%) Frederick William Pearce Margaret Jane Pearce
  πŸ’ 1923/13
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 27 29
Dwelling Place Temuka Temuka
Length of Residence 23 years 10 years
Marriage Place Residence of Rev R. H. Blair, Bass Street, Temuka
Folio 7213
Consent
Date of Certificate 30 August 1923
Officiating Minister R. H. Blair, Presbyterian
21 11 September 1923 Harold George Beck
Isabelle Lucy Pearce
Harold George Beck
Isabelle Lucy Pearce
πŸ’ 1923/5607
Bachelor
Spinster
Farmer
Domestic Duties
35
25
Orton, Temuka
Milford, Temuka
3 years
3 years
St Peter's Church of England, Temuka 7214 11 September 1923 J. R. Hervey, Church of England
No 21
Date of Notice 11 September 1923
  Groom Bride
Names of Parties Harold George Beck Isabelle Lucy Pearce
  πŸ’ 1923/5607
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 25
Dwelling Place Orton, Temuka Milford, Temuka
Length of Residence 3 years 3 years
Marriage Place St Peter's Church of England, Temuka
Folio 7214
Consent
Date of Certificate 11 September 1923
Officiating Minister J. R. Hervey, Church of England

Page 2814

District of Temuka Quarter ending 30 September 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 21 September 1923 George Walker
Rebecca Taylor
George Walker
Rebecca Taylor
πŸ’ 1923/5611
Bachelor
Spinster
Blacksmith
Waitress
33
36
Temuka
Temuka
3 days
4 months
Church of England, Temuka 21 September 1923 J. R. Harvey, Church of England
No 22
Date of Notice 21 September 1923
  Groom Bride
Names of Parties George Walker Rebecca Taylor
  πŸ’ 1923/5611
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 33 36
Dwelling Place Temuka Temuka
Length of Residence 3 days 4 months
Marriage Place Church of England, Temuka
Folio
Consent
Date of Certificate 21 September 1923
Officiating Minister J. R. Harvey, Church of England
23 25 September 1923 Alfred Edwin Husband
Gertrude Ellen Martin
Alfred Edwin Husband
Gertrude Ellen Martin
πŸ’ 1923/5608
Divorced (Decree absolute 14 August 1920)
Spinster

47
29


No 23
Date of Notice 25 September 1923
  Groom Bride
Names of Parties Alfred Edwin Husband Gertrude Ellen Martin
  πŸ’ 1923/5608
Condition Divorced (Decree absolute 14 August 1920) Spinster
Profession
Age 47 29
Dwelling Place
Length of Residence
Marriage Place
Folio
Consent
Date of Certificate
Officiating Minister

Page 2815

District of Temuka Quarter ending 30 September 1923 Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 21 September 1923 George Walker
Rebecca Taylor
George Walker
Rebecca Taylor
πŸ’ 1923/5611
Bachelor
Spinster
Blacksmith
Waitress
33
36
Temuka
Temuka
3 days
4 months
Church of England, Temuka 7215 21 September 1923 J. R. Hervey, Church of England
No 22
Date of Notice 21 September 1923
  Groom Bride
Names of Parties George Walker Rebecca Taylor
  πŸ’ 1923/5611
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 33 36
Dwelling Place Temuka Temuka
Length of Residence 3 days 4 months
Marriage Place Church of England, Temuka
Folio 7215
Consent
Date of Certificate 21 September 1923
Officiating Minister J. R. Hervey, Church of England
23 25 September 1923 Alfred Edwin Husband
Gertrude Ellen Martin
Alfred Edwin Husband
Gertrude Ellen Martin
πŸ’ 1923/5608
Divorced (Decree absolute 14th August 1920)
Spinster
Iron Moulder
Domestic Duties
47
29
Temuka
Temuka
3 days
3 days
Methodist Church, Temuka 7216 25 September 1923 W. H. E. Abbey, Methodist
No 23
Date of Notice 25 September 1923
  Groom Bride
Names of Parties Alfred Edwin Husband Gertrude Ellen Martin
  πŸ’ 1923/5608
Condition Divorced (Decree absolute 14th August 1920) Spinster
Profession Iron Moulder Domestic Duties
Age 47 29
Dwelling Place Temuka Temuka
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Temuka
Folio 7216
Consent
Date of Certificate 25 September 1923
Officiating Minister W. H. E. Abbey, Methodist
24 25 September 1923 Walter Roy Pulford
Doris Emily Bradford
Walter Roy Pulford
Doris Emily Bradford
πŸ’ 1923/5824
Bachelor
Spinster
Farm Labourer
Household Duties
26
23
Temuka
Temuka
26 years
7 days
Church of England, Temuka 7531 25 September 1923 J. R. Hervey, Church of England
No 24
Date of Notice 25 September 1923
  Groom Bride
Names of Parties Walter Roy Pulford Doris Emily Bradford
  πŸ’ 1923/5824
Condition Bachelor Spinster
Profession Farm Labourer Household Duties
Age 26 23
Dwelling Place Temuka Temuka
Length of Residence 26 years 7 days
Marriage Place Church of England, Temuka
Folio 7531
Consent
Date of Certificate 25 September 1923
Officiating Minister J. R. Hervey, Church of England

Page 2817

District of Temuka Quarter ending 31 December 1923 Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 3 October 1923 Joseph Riddoch
Esther Wallace Lindsay
Joseph Riddock
Esther Wallace Lindsay
πŸ’ 1923/7458
Bachelor
Spinster
Labourer
Domestic Servant
38
25
Temuka
Temuka
12 years
11 years
Residence of Rev R. H. Blair, 45 Cass St, Temuka 9711 3 October 1923 R. H. Blair, Presbyterian
No 25
Date of Notice 3 October 1923
  Groom Bride
Names of Parties Joseph Riddoch Esther Wallace Lindsay
BDM Match (96%) Joseph Riddock Esther Wallace Lindsay
  πŸ’ 1923/7458
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 38 25
Dwelling Place Temuka Temuka
Length of Residence 12 years 11 years
Marriage Place Residence of Rev R. H. Blair, 45 Cass St, Temuka
Folio 9711
Consent
Date of Certificate 3 October 1923
Officiating Minister R. H. Blair, Presbyterian
26 15 October 1923 James Daniel Hopkinson
Alice Howden
James Daniel Hopkinson
Alice Howden
πŸ’ 1923/7459
Bachelor
Spinster
Labourer
Domestic Duties
30
28
Temuka
Temuka
30 years
4 years
St Peter's Anglican Church, Temuka 9712 15 October 1923 J. R. Hervey, Church of England
No 26
Date of Notice 15 October 1923
  Groom Bride
Names of Parties James Daniel Hopkinson Alice Howden
  πŸ’ 1923/7459
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 28
Dwelling Place Temuka Temuka
Length of Residence 30 years 4 years
Marriage Place St Peter's Anglican Church, Temuka
Folio 9712
Consent
Date of Certificate 15 October 1923
Officiating Minister J. R. Hervey, Church of England
27 24 October 1923 James Herbert Craig
Florence Mary Wareing
James Herbert Craig
Florence Mary Wareing
πŸ’ 1923/7460
Bachelor
Spinster
Buttermaker
Clerk
21
18
Clandeboye
Temuka
3 years
15 years
Clandeboye Church, Clandeboye 9713 Jessie Wareing, Mother (Widow) 24 October 1923 John Anderson, Presbyterian
No 27
Date of Notice 24 October 1923
  Groom Bride
Names of Parties James Herbert Craig Florence Mary Wareing
  πŸ’ 1923/7460
Condition Bachelor Spinster
Profession Buttermaker Clerk
Age 21 18
Dwelling Place Clandeboye Temuka
Length of Residence 3 years 15 years
Marriage Place Clandeboye Church, Clandeboye
Folio 9713
Consent Jessie Wareing, Mother (Widow)
Date of Certificate 24 October 1923
Officiating Minister John Anderson, Presbyterian
28 24 October 1923 Alfred Frank Baker
Ada Mary Mills
Alfred Frank Baker
Ada Mary Mills
πŸ’ 1923/7461
Bachelor
Spinster
Shipping Clerk
Music Teacher
26
22
Christchurch
Temuka
26 years
4 years
Methodist Church, Temuka 9714 24 October 1923 W. H. E. Abbey, Methodist
No 28
Date of Notice 24 October 1923
  Groom Bride
Names of Parties Alfred Frank Baker Ada Mary Mills
  πŸ’ 1923/7461
Condition Bachelor Spinster
Profession Shipping Clerk Music Teacher
Age 26 22
Dwelling Place Christchurch Temuka
Length of Residence 26 years 4 years
Marriage Place Methodist Church, Temuka
Folio 9714
Consent
Date of Certificate 24 October 1923
Officiating Minister W. H. E. Abbey, Methodist
29 3 November 1923 Gordon Leslie Radburn
Agnes Finvola Kennedy
Gordon Leslie Radburnd
Agnes Finvola Kennedy
πŸ’ 1923/7462
Bachelor
Spinster
Labourer
Domestic Duties
21
25
Temuka
Temuka
21 years
6 years
Roman Catholic Church, Vestry, Temuka 9715 3 November 1923 P. Fay, Roman Catholic
No 29
Date of Notice 3 November 1923
  Groom Bride
Names of Parties Gordon Leslie Radburn Agnes Finvola Kennedy
BDM Match (98%) Gordon Leslie Radburnd Agnes Finvola Kennedy
  πŸ’ 1923/7462
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 25
Dwelling Place Temuka Temuka
Length of Residence 21 years 6 years
Marriage Place Roman Catholic Church, Vestry, Temuka
Folio 9715
Consent
Date of Certificate 3 November 1923
Officiating Minister P. Fay, Roman Catholic

Page 2818

District of Temuka Quarter ending 31 December 1923 Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 6 November 1923 Thomas Richard Hobson
Lucetta Jane Rothwell
Thomas Richard Hobson
Lucetta Jane Rothwell
πŸ’ 1923/7477
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Clandeboye
Orari
18 months
3 weeks
Church of England, Temuka 9707 6 November 1923 J. R. Hervey, Church of England
No 30
Date of Notice 6 November 1923
  Groom Bride
Names of Parties Thomas Richard Hobson Lucetta Jane Rothwell
  πŸ’ 1923/7477
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Clandeboye Orari
Length of Residence 18 months 3 weeks
Marriage Place Church of England, Temuka
Folio 9707
Consent
Date of Certificate 6 November 1923
Officiating Minister J. R. Hervey, Church of England
31 12 November 1923 Cornelius Daley
Ellen O'Connell
Cornelius Daley
Ellen OConnell
πŸ’ 1923/7478
Bachelor
Spinster
Farm Labourer
Domestic Duties
38
37
Pleasant Point
Temuka
20 years
27 years
St Josephs Roman Catholic Church, Temuka 9708 12 November 1923 P. Fay, Roman Catholic
No 31
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Cornelius Daley Ellen O'Connell
BDM Match (97%) Cornelius Daley Ellen OConnell
  πŸ’ 1923/7478
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 38 37
Dwelling Place Pleasant Point Temuka
Length of Residence 20 years 27 years
Marriage Place St Josephs Roman Catholic Church, Temuka
Folio 9708
Consent
Date of Certificate 12 November 1923
Officiating Minister P. Fay, Roman Catholic
32 20 November 1923 Archibald Clark Anderson
Evelyn Florence Hammond
Archibald Clark Anderson
Evelyn Florence Hammond
πŸ’ 1923/7479
Widower
Spinster
Traveller
Domestic Duties
35
21
Ashburton
Temuka
3 months
21 years
Presbyterian Church, Temuka 9709 20 November 1923 H. R. Fell, Presbyterian
No 32
Date of Notice 20 November 1923
  Groom Bride
Names of Parties Archibald Clark Anderson Evelyn Florence Hammond
  πŸ’ 1923/7479
Condition Widower Spinster
Profession Traveller Domestic Duties
Age 35 21
Dwelling Place Ashburton Temuka
Length of Residence 3 months 21 years
Marriage Place Presbyterian Church, Temuka
Folio 9709
Consent
Date of Certificate 20 November 1923
Officiating Minister H. R. Fell, Presbyterian
33 26 November 1923 Percy Frederick Latter
Lily Mary Hobbs
Percy Frederick Latter
Lily Mary Hobbs
πŸ’ 1923/7480
Bachelor
Spinster
Labourer
Domestic Servant
31
34
Timaru
Temuka
20 years
14 days
St Peters Anglican Church, Temuka 9710 26 November 1923 J. R. Hervey, Church of England
No 33
Date of Notice 26 November 1923
  Groom Bride
Names of Parties Percy Frederick Latter Lily Mary Hobbs
  πŸ’ 1923/7480
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 31 34
Dwelling Place Timaru Temuka
Length of Residence 20 years 14 days
Marriage Place St Peters Anglican Church, Temuka
Folio 9710
Consent
Date of Certificate 26 November 1923
Officiating Minister J. R. Hervey, Church of England
34 28 November 1923 Archibald Clark Anderson
Evelyn Florence Hammond
Archibald Clark Anderson
Evelyn Florence Hammond
πŸ’ 1923/7479
Widower
Spinster
Traveller
Domestic Duties
35
21
Ashburton
Temuka
35
21
Residence of Mr George Hammond, Milford Lagoon, Temuka 9709 Residence of Mr George Hammond 28 November 1923 H. R. Fell, Presbyterian
No 34
Date of Notice 28 November 1923
  Groom Bride
Names of Parties Archibald Clark Anderson Evelyn Florence Hammond
  πŸ’ 1923/7479
Condition Widower Spinster
Profession Traveller Domestic Duties
Age 35 21
Dwelling Place Ashburton Temuka
Length of Residence 35 21
Marriage Place Residence of Mr George Hammond, Milford Lagoon, Temuka
Folio 9709
Consent Residence of Mr George Hammond
Date of Certificate 28 November 1923
Officiating Minister H. R. Fell, Presbyterian

Page 2819

District of Temuka Quarter ending 31 December 1923 Registrar W. G. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 12 December 1923 Arthur Allan Streeter
Martha Boyd
Arthur Allan Streeter
Martha Boyd
πŸ’ 1923/7463
Bachelor
Spinster
Labourer
Domestic Duties
24
25
Christchurch
Temuka
24 years
25 years
Presbyterian Church, Temuka 9716 12 December 1923 H. R. Fell, Presbyterian
No 35
Date of Notice 12 December 1923
  Groom Bride
Names of Parties Arthur Allan Streeter Martha Boyd
  πŸ’ 1923/7463
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 25
Dwelling Place Christchurch Temuka
Length of Residence 24 years 25 years
Marriage Place Presbyterian Church, Temuka
Folio 9716
Consent
Date of Certificate 12 December 1923
Officiating Minister H. R. Fell, Presbyterian
36 21 December 1923 Frank Bernard Topham
Alice Louden
Frank Bernard Topham
Alice Louden
πŸ’ 1923/7660
Bachelor
Spinster
Iron Turner New Zealand Railways
Domestic Duties
21
29
Winchester
Winchester
1 day
5 days
St Johns Anglican Church, Winchester 10063 21 December 1923 J. R. Hervey, Church of England
No 36
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Frank Bernard Topham Alice Louden
  πŸ’ 1923/7660
Condition Bachelor Spinster
Profession Iron Turner New Zealand Railways Domestic Duties
Age 21 29
Dwelling Place Winchester Winchester
Length of Residence 1 day 5 days
Marriage Place St Johns Anglican Church, Winchester
Folio 10063
Consent
Date of Certificate 21 December 1923
Officiating Minister J. R. Hervey, Church of England

Page 2821

District of Timaru Quarter ending 31 March 1923 Registrar F. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1923 George Chalmers
Agnes Gowans
George Chalmers
Agnes Gowans
πŸ’ 1923/2506
Bachelor
Spinster
Farmer
Domestic
33
22
Lismore
Timaru
10 years
1 month
Chalmers Presbyterian Church, Timaru 2325 3 January 1923 Rev. P. G. Hughes, Presbyterian
No 1
Date of Notice 3 January 1923
  Groom Bride
Names of Parties George Chalmers Agnes Gowans
  πŸ’ 1923/2506
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 22
Dwelling Place Lismore Timaru
Length of Residence 10 years 1 month
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 2325
Consent
Date of Certificate 3 January 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
2 3 January 1923 George Alfred Harris
Margaret Isobel Agnew
George Alfred Harris
Margaret Isobel Agnew
πŸ’ 1923/2614
Bachelor
Spinster
Farmer
Tailoress
29
23
Temuka
Timaru
3 1/2 years
3 years
Chalmers Presbyterian Church, Timaru 2326 3 January 1923 Rev. P. G. Hughes, Presbyterian
No 2
Date of Notice 3 January 1923
  Groom Bride
Names of Parties George Alfred Harris Margaret Isobel Agnew
  πŸ’ 1923/2614
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 29 23
Dwelling Place Temuka Timaru
Length of Residence 3 1/2 years 3 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 2326
Consent
Date of Certificate 3 January 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
3 3 January 1923 Owen Evans
Edith May Bartwright
Owen Evans
Edith May Cartwright
πŸ’ 1923/2625
Bachelor
Spinster
Blacksmith
Dressmaker
27
18
Pleasant Point
Timaru
4 years
Life
Woodlands Street Methodist Church, Timaru 2327 James William Bartwright, Father 3 January 1923 Rev. H. J. Odell, Methodist
No 3
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Owen Evans Edith May Bartwright
BDM Match (98%) Owen Evans Edith May Cartwright
  πŸ’ 1923/2625
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 27 18
Dwelling Place Pleasant Point Timaru
Length of Residence 4 years Life
Marriage Place Woodlands Street Methodist Church, Timaru
Folio 2327
Consent James William Bartwright, Father
Date of Certificate 3 January 1923
Officiating Minister Rev. H. J. Odell, Methodist
4 3 January 1923 Gordon Milton McBaskill
Gwendoline Lillian Rogers
Gordon Milton McCaskill
Gwendoline Lillian Rogers
πŸ’ 1923/2632
Bachelor
Spinster
Soldier
Dancing Teacher
24
24
Wellington
Wellington
7 months
9 months
St. Mary's Anglican Church, Timaru 2328 3 January 1923 Rev. H. W. Smith
No 4
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Gordon Milton McBaskill Gwendoline Lillian Rogers
BDM Match (98%) Gordon Milton McCaskill Gwendoline Lillian Rogers
  πŸ’ 1923/2632
Condition Bachelor Spinster
Profession Soldier Dancing Teacher
Age 24 24
Dwelling Place Wellington Wellington
Length of Residence 7 months 9 months
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2328
Consent
Date of Certificate 3 January 1923
Officiating Minister Rev. H. W. Smith
5 4 January 1923 Albert Robert Bassels
Violet Emma Fennell
Albert Robert Cassels
Violet Emma Fennell
πŸ’ 1923/2633
Bachelor
Divorced (Decree absolute 1.12.1922)
Analytical Chemist
Domestic
34
32
Dunedin
Dunedin
3 months
6 years
Office of Registrar of Marriages, Timaru 2329 4 January 1923 F. Duncan, Registrar of Marriages
No 5
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Albert Robert Bassels Violet Emma Fennell
BDM Match (98%) Albert Robert Cassels Violet Emma Fennell
  πŸ’ 1923/2633
Condition Bachelor Divorced (Decree absolute 1.12.1922)
Profession Analytical Chemist Domestic
Age 34 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 6 years
Marriage Place Office of Registrar of Marriages, Timaru
Folio 2329
Consent
Date of Certificate 4 January 1923
Officiating Minister F. Duncan, Registrar of Marriages

Page 2822

District of Timaru Quarter ending 31 March 1923 Registrar Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 January 1923 Philip Oswald Moore
Lydia Amelia Easter
Philip Oswald Moore
Lydia Amelia Easter
πŸ’ 1923/2634
Bachelor
Spinster
Plumber
Domestic
23
25
Timaru
Timaru
Life
4 years
St. Mary's Anglican Church, Timaru 2330 4 January 1923 Rev. H. W. Smith, Anglican
No 6
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Philip Oswald Moore Lydia Amelia Easter
  πŸ’ 1923/2634
Condition Bachelor Spinster
Profession Plumber Domestic
Age 23 25
Dwelling Place Timaru Timaru
Length of Residence Life 4 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2330
Consent
Date of Certificate 4 January 1923
Officiating Minister Rev. H. W. Smith, Anglican
7 5 January 1923 Alfred George King
Eileen Agnes Falvey
Alfred George King
Eileen Agnes Falvey
πŸ’ 1923/2635
Bachelor
Spinster
Labourer
Woollen Weaver
20
21
Washdyke
Timaru
Life
14 months
Sacred Heart Roman Catholic Church, Timaru 2331 George King, Father 5 January 1923 Rev. J. M. Barra, Roman Catholic
No 7
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Alfred George King Eileen Agnes Falvey
  πŸ’ 1923/2635
Condition Bachelor Spinster
Profession Labourer Woollen Weaver
Age 20 21
Dwelling Place Washdyke Timaru
Length of Residence Life 14 months
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 2331
Consent George King, Father
Date of Certificate 5 January 1923
Officiating Minister Rev. J. M. Barra, Roman Catholic
8 5 January 1923 Charles Patrick Leeming
Agnes Mary Cunningham
Charles Patrick Leeming
Agnes Mary Cunningham
πŸ’ 1923/2636
Bachelor
Spinster
Civil Servant
Teacher of singing
23
25
Christchurch
Christchurch
4 months
1 year
Sacred Heart Roman Catholic Church, Timaru 2332 5 January 1923 Rev. D. H. Hurley, Roman Catholic
No 8
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Charles Patrick Leeming Agnes Mary Cunningham
  πŸ’ 1923/2636
Condition Bachelor Spinster
Profession Civil Servant Teacher of singing
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 1 year
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 2332
Consent
Date of Certificate 5 January 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
9 8 January 1923 Percival Wright Storey
Eileen Dower Frances O'Leary
Percival Wright Storey
Eileen Dower Frances OLeary
πŸ’ 1923/2637
Bachelor
Spinster
Grain Salesman
Domestic
25
22
Timaru
Timaru
3 years
10 years
Sacristy of Sacred Heart Roman Catholic Church, Timaru 2333 8 January 1923 Rev. D. H. Hurley, Roman Catholic
No 9
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Percival Wright Storey Eileen Dower Frances O'Leary
BDM Match (98%) Percival Wright Storey Eileen Dower Frances OLeary
  πŸ’ 1923/2637
Condition Bachelor Spinster
Profession Grain Salesman Domestic
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 3 years 10 years
Marriage Place Sacristy of Sacred Heart Roman Catholic Church, Timaru
Folio 2333
Consent
Date of Certificate 8 January 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
10 12 January 1923 Frank Merlin Triggs
Ruby Constance Pretoria Fitzsimmons
Frank Merlin Triggs
Ruby Constance Pretoria Fitzsimmons
πŸ’ 1923/2638
Bachelor
Spinster
Salesman
Domestic
24
22
Timaru
Timaru
20 years
Life
St. Mary's Anglican Church, Timaru 2334 12 January 1923 Ven. Arch. J. A. Julius, Anglican
No 10
Date of Notice 12 January 1923
  Groom Bride
Names of Parties Frank Merlin Triggs Ruby Constance Pretoria Fitzsimmons
  πŸ’ 1923/2638
Condition Bachelor Spinster
Profession Salesman Domestic
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 20 years Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2334
Consent
Date of Certificate 12 January 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican

Page 2823

District of Timaru Quarter ending 31 March 1923 Registrar [Illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 12 January 1923 Charles Edward Joneycliffe
Millicent Whittingham Andrews
Charles Edward Toneycliffe
Millicent Whittingham Andrews
πŸ’ 1923/2615
Bachelor
Spinster
Motor Mechanic
Domestic
23
25
Timaru
Fairview
Life
5 years
Residence of Mr. H. J. Andrews, Fairview 2335 12 January 1923 Rev. J. W. Potts (Congregational)
No 11
Date of Notice 12 January 1923
  Groom Bride
Names of Parties Charles Edward Joneycliffe Millicent Whittingham Andrews
BDM Match (98%) Charles Edward Toneycliffe Millicent Whittingham Andrews
  πŸ’ 1923/2615
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 23 25
Dwelling Place Timaru Fairview
Length of Residence Life 5 years
Marriage Place Residence of Mr. H. J. Andrews, Fairview
Folio 2335
Consent
Date of Certificate 12 January 1923
Officiating Minister Rev. J. W. Potts (Congregational)
12 15 January 1923 Herbert Goliath Segar
Katherine Mary Lamont
Herbert Goliath Segar
Katherine Mary Lamont
πŸ’ 1923/2616
Widower (21.11.1918)
Spinster
Gunsmith
Dressmaker
37
29
Timaru
Timaru
Life
Life
Residence of Mr. W. A. Lamont, Hugh Street, Timaru 2336 15 January 1923 Rev. W. A. Hay (Methodist)
No 12
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Herbert Goliath Segar Katherine Mary Lamont
  πŸ’ 1923/2616
Condition Widower (21.11.1918) Spinster
Profession Gunsmith Dressmaker
Age 37 29
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Residence of Mr. W. A. Lamont, Hugh Street, Timaru
Folio 2336
Consent
Date of Certificate 15 January 1923
Officiating Minister Rev. W. A. Hay (Methodist)
13 22 January 1923 Henry Fenton Mark
Joyce Irene Jessie Wallace
Henry Fenton Mark
Joyce Irene Jessie Wallace
πŸ’ 1923/2617
Bachelor
Spinster
Compositor
Shop Assistant
28
21
Invercargill
Timaru
2 1/2 years
10 years
Trinity Presbyterian Church, Timaru 2337 22 January 1923 Rev. J. Stinson (Presbyterian)
No 13
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Henry Fenton Mark Joyce Irene Jessie Wallace
  πŸ’ 1923/2617
Condition Bachelor Spinster
Profession Compositor Shop Assistant
Age 28 21
Dwelling Place Invercargill Timaru
Length of Residence 2 1/2 years 10 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 2337
Consent
Date of Certificate 22 January 1923
Officiating Minister Rev. J. Stinson (Presbyterian)
14 23 January 1923 Clifford Vincent Knapp
Louie Kathleen Wagstaff
Clifford Vincent Knapp
Louie Cathlene Wagstaff
πŸ’ 1923/2618
Bachelor
Spinster
Civil Servant
Domestic Duties
23
26
Nelson
Timaru
20 years
7 years
Baptist Church, Wilson Street, Timaru 2338 23 January 1923 Rev. M. W. P. Lascelles (Baptist)
No 14
Date of Notice 23 January 1923
  Groom Bride
Names of Parties Clifford Vincent Knapp Louie Kathleen Wagstaff
BDM Match (94%) Clifford Vincent Knapp Louie Cathlene Wagstaff
  πŸ’ 1923/2618
Condition Bachelor Spinster
Profession Civil Servant Domestic Duties
Age 23 26
Dwelling Place Nelson Timaru
Length of Residence 20 years 7 years
Marriage Place Baptist Church, Wilson Street, Timaru
Folio 2338
Consent
Date of Certificate 23 January 1923
Officiating Minister Rev. M. W. P. Lascelles (Baptist)
15 24 January 1923 Charles Elliott Lavers
Margaret Helena Darragh
Charles Elliott Lavers
Margaret Helena Darragh
πŸ’ 1923/2619
Divorced (Decree Absolute 25.1.1922)
Spinster
Engineer
Domestic Duties
40
28
Waimate
Waimate
4 years
3 years
Office of Registrar of Marriages, Timaru 2339 23 January 1923 J. Layburn (Deputy Registrar)
No 15
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Charles Elliott Lavers Margaret Helena Darragh
  πŸ’ 1923/2619
Condition Divorced (Decree Absolute 25.1.1922) Spinster
Profession Engineer Domestic Duties
Age 40 28
Dwelling Place Waimate Waimate
Length of Residence 4 years 3 years
Marriage Place Office of Registrar of Marriages, Timaru
Folio 2339
Consent
Date of Certificate 23 January 1923
Officiating Minister J. Layburn (Deputy Registrar)

Page 2824

District of Timaru Quarter ending 31 March 1923 Registrar Not specified
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 26 January 1923 Harry Augustus Mason
Eleanor Beatty
Harry Augustus Mason
Eleanor Beatty
πŸ’ 1923/2620
Bachelor
Spinster
Farmer
Domestic
30
36
Hook
Oamaru
3 years
5 months
Trinity Presbyterian Church, Timaru 2340 26 January 1923 Rev. D. Dutton, Presbyterian
No 10
Date of Notice 26 January 1923
  Groom Bride
Names of Parties Harry Augustus Mason Eleanor Beatty
  πŸ’ 1923/2620
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 36
Dwelling Place Hook Oamaru
Length of Residence 3 years 5 months
Marriage Place Trinity Presbyterian Church, Timaru
Folio 2340
Consent
Date of Certificate 26 January 1923
Officiating Minister Rev. D. Dutton, Presbyterian
17 1 February 1923 William James Austin
Margaret Kathleen Bryant
William James Austin
Margaret Kathleen Bryant
πŸ’ 1923/2621
Bachelor
Spinster
Clerk
Clerk
35
24
Timaru
Timaru
7 years
14 years
St. Mary's Anglican Church, Timaru 2341 1 February 1923 Ven. Arch. J. A. Julius, Anglican
No 17
Date of Notice 1 February 1923
  Groom Bride
Names of Parties William James Austin Margaret Kathleen Bryant
  πŸ’ 1923/2621
Condition Bachelor Spinster
Profession Clerk Clerk
Age 35 24
Dwelling Place Timaru Timaru
Length of Residence 7 years 14 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2341
Consent
Date of Certificate 1 February 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican
18 2 February 1923 John Henry Thomas
Elizabeth Fulton Milne
John Henry Thomas
Elizabeth Fulton Milne
πŸ’ 1923/2622
Bachelor
Spinster
Labourer
Domestic Duties
19
18
Timaru
Timaru
6 years
2 years
Office of Registrar of Marriages, Timaru 2342 William Thomas (Father), Charles Milne (Father) 2 February 1923 J. Layburn, Deputy Registrar
No 18
Date of Notice 2 February 1923
  Groom Bride
Names of Parties John Henry Thomas Elizabeth Fulton Milne
  πŸ’ 1923/2622
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 18
Dwelling Place Timaru Timaru
Length of Residence 6 years 2 years
Marriage Place Office of Registrar of Marriages, Timaru
Folio 2342
Consent William Thomas (Father), Charles Milne (Father)
Date of Certificate 2 February 1923
Officiating Minister J. Layburn, Deputy Registrar
19 5 February 1923 George Joseph Savigan
Elizabeth Annie McAuliffe
George Joseph Gavigan
Elizabeth Annie McAnliffe
πŸ’ 1923/2623
Bachelor
Spinster
Labourer
Domestic Duties
24
25
Salisbury
Salisbury
2 years
Life
Sacred Heart Roman Catholic Church, Timaru 2343 5 February 1923 Rev. J. M. Barra, Roman Catholic
No 19
Date of Notice 5 February 1923
  Groom Bride
Names of Parties George Joseph Savigan Elizabeth Annie McAuliffe
BDM Match (96%) George Joseph Gavigan Elizabeth Annie McAnliffe
  πŸ’ 1923/2623
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 25
Dwelling Place Salisbury Salisbury
Length of Residence 2 years Life
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 2343
Consent
Date of Certificate 5 February 1923
Officiating Minister Rev. J. M. Barra, Roman Catholic
20 10 February 1923 Alexander Wilson
Solway Kerr
Alexander Wilson
Solway Kerr
πŸ’ 1923/2624
Widower (31.3.1920)
Spinster
Auctioneer
Domestic
38
39
Timaru
Timaru
1 month
3 weeks
Chalmers Presbyterian Church Manse, Timaru 2344 10 February 1923 Rev. P. S. Hughes, Presbyterian
No 20
Date of Notice 10 February 1923
  Groom Bride
Names of Parties Alexander Wilson Solway Kerr
  πŸ’ 1923/2624
Condition Widower (31.3.1920) Spinster
Profession Auctioneer Domestic
Age 38 39
Dwelling Place Timaru Timaru
Length of Residence 1 month 3 weeks
Marriage Place Chalmers Presbyterian Church Manse, Timaru
Folio 2344
Consent
Date of Certificate 10 February 1923
Officiating Minister Rev. P. S. Hughes, Presbyterian

Page 2825

District of Timaru Quarter ending 31 March 1923 Registrar Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 12 February 1923 Ernest Ramsay
Violet Edna Harrington
Ernest Ramsay
Violet Edna Harrington
πŸ’ 1923/2626
Bachelor
Spinster
Carpenter
Domestic Duties
28
23
Timaru
Timaru
15 years
3 years
Bank Street Methodist Church, Timaru 2345 12 February 1923 Rev. H. J. Odell, Methodist
No 21
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Ernest Ramsay Violet Edna Harrington
  πŸ’ 1923/2626
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 23
Dwelling Place Timaru Timaru
Length of Residence 15 years 3 years
Marriage Place Bank Street Methodist Church, Timaru
Folio 2345
Consent
Date of Certificate 12 February 1923
Officiating Minister Rev. H. J. Odell, Methodist
22 13 February 1923 John Webb Ablett
Eunice Millicent Ward
John Webb Ablett
Eunice Millicent Ward
πŸ’ 1923/2627
Bachelor
Spinster
Carpenter
Dressmaker
33
29
Christchurch
Timaru
28 years
Life
Residence of Mr. J. Boyes, Latter Street, Timaru 2346 13 February 1923 Rev. A. Begg, Presbyterian
No 22
Date of Notice 13 February 1923
  Groom Bride
Names of Parties John Webb Ablett Eunice Millicent Ward
  πŸ’ 1923/2627
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 33 29
Dwelling Place Christchurch Timaru
Length of Residence 28 years Life
Marriage Place Residence of Mr. J. Boyes, Latter Street, Timaru
Folio 2346
Consent
Date of Certificate 13 February 1923
Officiating Minister Rev. A. Begg, Presbyterian
23 22 February 1923 Charles Allan Baker
Ivy Maude Reed
Charles Allan Baker
Ivy Maude Reed
πŸ’ 1923/2628
Bachelor
Spinster
Motor Salesman
Milliner
28
24
Timaru
Christchurch
4 years
1 year
St. Luke's Anglican Church, Christchurch 2347 22 February 1923 Ven. Arch. F. N. Taylor, Anglican
No 23
Date of Notice 22 February 1923
  Groom Bride
Names of Parties Charles Allan Baker Ivy Maude Reed
  πŸ’ 1923/2628
Condition Bachelor Spinster
Profession Motor Salesman Milliner
Age 28 24
Dwelling Place Timaru Christchurch
Length of Residence 4 years 1 year
Marriage Place St. Luke's Anglican Church, Christchurch
Folio 2347
Consent
Date of Certificate 22 February 1923
Officiating Minister Ven. Arch. F. N. Taylor, Anglican
24 23 February 1923 William Finnerty
Mabel Edwards
William Finnerty
Mabel Edwards
πŸ’ 1923/2629
William Roberts
Mary Edwards
πŸ’ 1923/6895
Bachelor
Spinster
Telegraphist
Dressmaker
30
31
Timaru
Timaru
2 days
5 days
Sacred Heart Roman Catholic Church, Timaru 2348 23 February 1923 Rev. D. H. Hurley, Roman Catholic
No 24
Date of Notice 23 February 1923
  Groom Bride
Names of Parties William Finnerty Mabel Edwards
  πŸ’ 1923/2629
BDM Match (73%) William Roberts Mary Edwards
  πŸ’ 1923/6895
Condition Bachelor Spinster
Profession Telegraphist Dressmaker
Age 30 31
Dwelling Place Timaru Timaru
Length of Residence 2 days 5 days
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 2348
Consent
Date of Certificate 23 February 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
25 26 February 1923 Alexander Haywood
Evelyn Maxwell
Alexander Haywood
Evelyn Maxwell
πŸ’ 1923/2630
Bachelor
Spinster
Labourer
Domestic Duties
30
25
Timaru
Timaru
9 days
2 days
Chalmers Presbyterian Church, Timaru 2349 26 February 1923 Rev. P. G. Hughes, Presbyterian
No 25
Date of Notice 26 February 1923
  Groom Bride
Names of Parties Alexander Haywood Evelyn Maxwell
  πŸ’ 1923/2630
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 25
Dwelling Place Timaru Timaru
Length of Residence 9 days 2 days
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 2349
Consent
Date of Certificate 26 February 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian

Page 2826

District of Timaru Quarter ending 31 March 1923 Registrar F. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 26 February 1923 Alexander James Adamson
Nina Cameron
Alexander James Adamson
Nina Cameron
πŸ’ 1923/2631
Bachelor
Spinster
Engineer
Domestic
24
26
Timaru
Timaru
4 days
5 days
Office of Registrar of Marriages Timaru 2350 26 February 1923 F. Duncan, Registrar of Marriages
No 26
Date of Notice 26 February 1923
  Groom Bride
Names of Parties Alexander James Adamson Nina Cameron
  πŸ’ 1923/2631
Condition Bachelor Spinster
Profession Engineer Domestic
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 4 days 5 days
Marriage Place Office of Registrar of Marriages Timaru
Folio 2350
Consent
Date of Certificate 26 February 1923
Officiating Minister F. Duncan, Registrar of Marriages
27 28 February 1923 Joseph Alfred Gray
Christina Donald Clarke
Joseph Alfred Gray
Christina Donald Clarke
πŸ’ 1923/2639
Bachelor
Spinster
Engine Driver
Clerk
28
29
Timaru
Fairlie
3 days
9 years
Trinity Presbyterian Church Timaru 2351 28 February 1923 Rev. J. Stinson, Presbyterian
No 27
Date of Notice 28 February 1923
  Groom Bride
Names of Parties Joseph Alfred Gray Christina Donald Clarke
  πŸ’ 1923/2639
Condition Bachelor Spinster
Profession Engine Driver Clerk
Age 28 29
Dwelling Place Timaru Fairlie
Length of Residence 3 days 9 years
Marriage Place Trinity Presbyterian Church Timaru
Folio 2351
Consent
Date of Certificate 28 February 1923
Officiating Minister Rev. J. Stinson, Presbyterian
28 28 February 1923 David Rodgers
Eva Louisa Warren
David Rodgers
Eva Louisa Warren
πŸ’ 1923/2650
Divorced (20.11.1920 Decree absolute)
Spinster
Tobacconist
Shop assistant
36
19
Timaru
Timaru
9 years
6 months
Office of Registrar of Marriages Timaru 2352 Edmund Warren, Father 28 February 1923 F. Duncan, Registrar of Marriages
No 28
Date of Notice 28 February 1923
  Groom Bride
Names of Parties David Rodgers Eva Louisa Warren
  πŸ’ 1923/2650
Condition Divorced (20.11.1920 Decree absolute) Spinster
Profession Tobacconist Shop assistant
Age 36 19
Dwelling Place Timaru Timaru
Length of Residence 9 years 6 months
Marriage Place Office of Registrar of Marriages Timaru
Folio 2352
Consent Edmund Warren, Father
Date of Certificate 28 February 1923
Officiating Minister F. Duncan, Registrar of Marriages
29 5 March 1923 Robert Udy Richards
Gladys Amelia Gordon
Robert Udy Richards
Gladys Amelia Gordon
πŸ’ 1923/2656
Widower (24.12.1918)
Spinster
Farmer
Domestic Servant
32
26
Timaru
St. Andrews
1 day
3 months
Chalmers Presbyterian Church Timaru 2353 5 March 1923 Rev. P. G. Hughes, Presbyterian
No 29
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Robert Udy Richards Gladys Amelia Gordon
  πŸ’ 1923/2656
Condition Widower (24.12.1918) Spinster
Profession Farmer Domestic Servant
Age 32 26
Dwelling Place Timaru St. Andrews
Length of Residence 1 day 3 months
Marriage Place Chalmers Presbyterian Church Timaru
Folio 2353
Consent
Date of Certificate 5 March 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
30 8 March 1923 Leo Shaddick
Nora Alice Smith
Leo Shaddick
Nora Alice Smith
πŸ’ 1923/2657
Bachelor
Spinster
Hairdresser
Woollen Weaver
24
19
Timaru
Timaru
7 months
6 years
Office of Registrar of Marriages Timaru 2354 Charles Henry Smith, Father 8 March 1923 F. Duncan, Registrar of Marriages
No 30
Date of Notice 8 March 1923
  Groom Bride
Names of Parties Leo Shaddick Nora Alice Smith
  πŸ’ 1923/2657
Condition Bachelor Spinster
Profession Hairdresser Woollen Weaver
Age 24 19
Dwelling Place Timaru Timaru
Length of Residence 7 months 6 years
Marriage Place Office of Registrar of Marriages Timaru
Folio 2354
Consent Charles Henry Smith, Father
Date of Certificate 8 March 1923
Officiating Minister F. Duncan, Registrar of Marriages

Page 2827

District of Timaru Quarter ending 31 March 1923 Registrar J. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 9 March 1923 Thomas Moncrieff Stechman
Ivy Myrtle Cheyne
Thomas Moncrieff Stechman
Ivy Myrtle Cheyne
πŸ’ 1923/2658
Bachelor
Spinster
Slaughterman
Domestic
24
27
Timaru
Timaru
Life
2 years
Residence of Mrs. R. Boarse, 164 Church Street West, Timaru 2355 9 March 1923 Rev. A. Begg, Presbyterian
No 31
Date of Notice 9 March 1923
  Groom Bride
Names of Parties Thomas Moncrieff Stechman Ivy Myrtle Cheyne
  πŸ’ 1923/2658
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 24 27
Dwelling Place Timaru Timaru
Length of Residence Life 2 years
Marriage Place Residence of Mrs. R. Boarse, 164 Church Street West, Timaru
Folio 2355
Consent
Date of Certificate 9 March 1923
Officiating Minister Rev. A. Begg, Presbyterian
32 10 March 1923 George William Edward Tapp
Barbara Louisa Blanchard
George William Edward Tapp
Barbara Louisa Blanchard
πŸ’ 1923/2659
Bachelor
Spinster
Draper
Dressmaker
24
26
Timaru
Timaru
Life
8 years
Woodlands Street Methodist Church, Timaru 2356 10 March 1923 Rev. H. J. Odell, Methodist
No 32
Date of Notice 10 March 1923
  Groom Bride
Names of Parties George William Edward Tapp Barbara Louisa Blanchard
  πŸ’ 1923/2659
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence Life 8 years
Marriage Place Woodlands Street Methodist Church, Timaru
Folio 2356
Consent
Date of Certificate 10 March 1923
Officiating Minister Rev. H. J. Odell, Methodist
33 13 March 1923 James Frederick Black
Margaret Elizabeth Thomas
James Frederick Black
Margaret Elizabeth Thomas
πŸ’ 1923/2660
Bachelor
Spinster
Farm Labourer
Domestic Duties
26
25
Timaru
Timaru
2 days
4 months
St. Mary's Anglican Church, Timaru 2357 13 March 1923 Ven. Arch. J. A. Julius, Anglican
No 33
Date of Notice 13 March 1923
  Groom Bride
Names of Parties James Frederick Black Margaret Elizabeth Thomas
  πŸ’ 1923/2660
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 26 25
Dwelling Place Timaru Timaru
Length of Residence 2 days 4 months
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2357
Consent
Date of Certificate 13 March 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican
34 14 March 1923 Walter Richard Arthur Brendon
Agnes Allison McPherson
Walter Richard Arthur Brendon
Agnes Allison McPherson
πŸ’ 1923/2661
Bachelor
Spinster
Ploughman
Nurse
22
27
Timaru
Timaru
3 days
10 days
Chalmers Presbyterian Church, Timaru 2358 14 March 1923 Rev. P. G. Hughes, Presbyterian
No 34
Date of Notice 14 March 1923
  Groom Bride
Names of Parties Walter Richard Arthur Brendon Agnes Allison McPherson
  πŸ’ 1923/2661
Condition Bachelor Spinster
Profession Ploughman Nurse
Age 22 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 10 days
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 2358
Consent
Date of Certificate 14 March 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
35 15 March 1923 Roland Parker Breeze
Margaret Mary O'Connell
Roland Parker Breeze
Margaret Mary O'Connell
πŸ’ 1923/2662
Bachelor
Spinster
Labourer
Domestic
21
22
St. Andrews
Glen-iti
3 1/2 years
2 1/2 years
Priory of the Sacred Heart Roman Catholic Church, Timaru 2359 15 March 1923 Rev. J. M. Barra, Roman Catholic
No 35
Date of Notice 15 March 1923
  Groom Bride
Names of Parties Roland Parker Breeze Margaret Mary O'Connell
  πŸ’ 1923/2662
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 22
Dwelling Place St. Andrews Glen-iti
Length of Residence 3 1/2 years 2 1/2 years
Marriage Place Priory of the Sacred Heart Roman Catholic Church, Timaru
Folio 2359
Consent
Date of Certificate 15 March 1923
Officiating Minister Rev. J. M. Barra, Roman Catholic

Page 2828

District of Timaru Quarter ending 31 March 1923 Registrar F. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 15 March 1923 Michael Rennie
Margaret Dillon
Michael Rennie
Margaret Dillon
πŸ’ 1923/2640
Bachelor
Spinster
Flour Mill Packerman
Dental Nurse
33
22
Timaru
Timaru
14 years
6 years
Sacred Heart Roman Catholic Church, Timaru 2360 15 March 1923 Rev. D. H. Hurley, Roman Catholic
No 36
Date of Notice 15 March 1923
  Groom Bride
Names of Parties Michael Rennie Margaret Dillon
  πŸ’ 1923/2640
Condition Bachelor Spinster
Profession Flour Mill Packerman Dental Nurse
Age 33 22
Dwelling Place Timaru Timaru
Length of Residence 14 years 6 years
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 2360
Consent
Date of Certificate 15 March 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
37 16 March 1923 Joseph Robinson
Mary Elizabeth Dunnill
Joseph Robinson
Mary Elizabeth Dunnill
πŸ’ 1923/2641
Bachelor
Spinster
Farmer
Domestic Duties
27
20
Claremont
Glen-iti
23 years
3 years
Chalmers Presbyterian Church, Timaru 2361 John Dunnill, Father 16 March 1923 Rev. P. G. Hughes, Presbyterian
No 37
Date of Notice 16 March 1923
  Groom Bride
Names of Parties Joseph Robinson Mary Elizabeth Dunnill
  πŸ’ 1923/2641
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Claremont Glen-iti
Length of Residence 23 years 3 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 2361
Consent John Dunnill, Father
Date of Certificate 16 March 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
38 19 March 1923 John Wallace
Annie Marion Buckle
John Wallace
Annie Marion Buckle
πŸ’ 1923/2642
Bachelor
Spinster
Farmer
School Teacher
33
35
Hunter
Timaru
3 years
8 days
Office of Registrar of Marriages, Timaru 2362 19 March 1923 F. Duncan, Registrar
No 38
Date of Notice 19 March 1923
  Groom Bride
Names of Parties John Wallace Annie Marion Buckle
  πŸ’ 1923/2642
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 33 35
Dwelling Place Hunter Timaru
Length of Residence 3 years 8 days
Marriage Place Office of Registrar of Marriages, Timaru
Folio 2362
Consent
Date of Certificate 19 March 1923
Officiating Minister F. Duncan, Registrar
39 19 March 1923 Charles Shailes
Linnie Annie Rachel Hannigan
Charles Shailes
Linnie Annie Rachel Hannigan
πŸ’ 1923/2643
Bachelor
Spinster
Gardener
Domestic Duties
25
21
Tycho, Timaru
Tycho, Timaru
2 months
2 months
St. Mary's Anglican Church, Timaru 2363 19 March 1923 Rev. H. W. Smith
No 39
Date of Notice 19 March 1923
  Groom Bride
Names of Parties Charles Shailes Linnie Annie Rachel Hannigan
  πŸ’ 1923/2643
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 25 21
Dwelling Place Tycho, Timaru Tycho, Timaru
Length of Residence 2 months 2 months
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2363
Consent
Date of Certificate 19 March 1923
Officiating Minister Rev. H. W. Smith
40 22 March 1923 Henry Havelock Dobie
Eileen Adams
Henry Havelock Dobie
Eileen Adams
πŸ’ 1923/2644
Bachelor
Spinster
Clerk
Domestic Duties
25
24
Timaru
554 George Street, Dunedin
7 years
3 years
Strand House, Dunedin 2364 22 March 1923 Rev. G. H. Balfour, Presbyterian
No 40
Date of Notice 22 March 1923
  Groom Bride
Names of Parties Henry Havelock Dobie Eileen Adams
  πŸ’ 1923/2644
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 24
Dwelling Place Timaru 554 George Street, Dunedin
Length of Residence 7 years 3 years
Marriage Place Strand House, Dunedin
Folio 2364
Consent
Date of Certificate 22 March 1923
Officiating Minister Rev. G. H. Balfour, Presbyterian

Page 2829

District of Timaru Quarter ending 31 March 1923 Registrar F. E. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 22 March 1923 Leonard Arthur Bowden
Roseina Jane Nelson
Leonard Arthur Bowden
Roseina Jane Nelson
πŸ’ 1923/2645
Bachelor
Spinster
Accountant
Dressmaker
24
26
Timaru
Timaru
6 years
13 years
Congregational Church, North Street, Timaru 2365 22 March 1923 Rev. J. W. Potts (Congregational)
No 41
Date of Notice 22 March 1923
  Groom Bride
Names of Parties Leonard Arthur Bowden Roseina Jane Nelson
  πŸ’ 1923/2645
Condition Bachelor Spinster
Profession Accountant Dressmaker
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 6 years 13 years
Marriage Place Congregational Church, North Street, Timaru
Folio 2365
Consent
Date of Certificate 22 March 1923
Officiating Minister Rev. J. W. Potts (Congregational)
42 23 March 1923 James Watson
Ruby Mabel Lister
James Watson
Ruby Mabel Lister
πŸ’ 1923/2646
Bachelor
Divorced (decree absolute 7 June 1921)
Labourer
Domestic
29
25
Timaru
Timaru
4 years
4 years
Office of Registrar of Marriages, Timaru 2366 23 March 1923 F. E. Duncan, Registrar
No 42
Date of Notice 23 March 1923
  Groom Bride
Names of Parties James Watson Ruby Mabel Lister
  πŸ’ 1923/2646
Condition Bachelor Divorced (decree absolute 7 June 1921)
Profession Labourer Domestic
Age 29 25
Dwelling Place Timaru Timaru
Length of Residence 4 years 4 years
Marriage Place Office of Registrar of Marriages, Timaru
Folio 2366
Consent
Date of Certificate 23 March 1923
Officiating Minister F. E. Duncan, Registrar
43 28 March 1923 Douglas George Taylor
Ella Elizabeth McRae
Douglas George Taylor
Ella Elizabeth McRae
πŸ’ 1923/2647
Bachelor
Spinster
Wool Sorter
Domestic Duties
24
23
Timaru
Timaru
17 years
23 years
Chalmers Presbyterian Church, Timaru 2367 28 March 1923 Rev. P. J. Hughes (Presbyterian)
No 43
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Douglas George Taylor Ella Elizabeth McRae
  πŸ’ 1923/2647
Condition Bachelor Spinster
Profession Wool Sorter Domestic Duties
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 17 years 23 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 2367
Consent
Date of Certificate 28 March 1923
Officiating Minister Rev. P. J. Hughes (Presbyterian)
44 29 March 1923 Joseph Bertram Hey
Elvera Doris Hathaway
Joseph Bertram Hey
Elvera Doris Hathaway
πŸ’ 1923/2648
Bachelor
Spinster
Farmer
Domestic
30
30
Timaru
Timaru
3 years
30 years
St. Mary's Anglican Church, Timaru 2368 29 March 1923 Ven. Arch. J. A. Julius (Anglican)
No 44
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Joseph Bertram Hey Elvera Doris Hathaway
  πŸ’ 1923/2648
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Timaru Timaru
Length of Residence 3 years 30 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2368
Consent
Date of Certificate 29 March 1923
Officiating Minister Ven. Arch. J. A. Julius (Anglican)

Page 2831

District of Timaru Quarter ending 30 June 1923 Registrar J. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 5 April 1923 Maxwell Robertson
Elsie Bertha Hathaway
Maxwell Robertson
Elsie Bertha Hathaway
πŸ’ 1923/3513
Bachelor
Spinster
Farmer
Domestic
25
27
Timaru
Timaru
2 weeks
2 weeks
St. Mary's Anglican Church, Timaru 4890 5 April 1923 Ven. Arch. J. A. Julius, Anglican
No 45
Date of Notice 5 April 1923
  Groom Bride
Names of Parties Maxwell Robertson Elsie Bertha Hathaway
  πŸ’ 1923/3513
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 27
Dwelling Place Timaru Timaru
Length of Residence 2 weeks 2 weeks
Marriage Place St. Mary's Anglican Church, Timaru
Folio 4890
Consent
Date of Certificate 5 April 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican
46 5 April 1923 Frank Reuben King
Clara Gracie
Frank Reuben King
Clara Gracie
πŸ’ 1923/3514
Bachelor
Spinster
Boiler Maker
Clerk
30
30
Timaru
Timaru
20 years
22 years
St. Mary's Anglican Church, Timaru 4891 5 April 1923 Rev. H. W. Smith, Anglican
No 46
Date of Notice 5 April 1923
  Groom Bride
Names of Parties Frank Reuben King Clara Gracie
  πŸ’ 1923/3514
Condition Bachelor Spinster
Profession Boiler Maker Clerk
Age 30 30
Dwelling Place Timaru Timaru
Length of Residence 20 years 22 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 4891
Consent
Date of Certificate 5 April 1923
Officiating Minister Rev. H. W. Smith, Anglican
47 6 April 1923 William Ross Hay
Daphne Magdalene Karton
William Ross Hay
Daphne Magdalene Karton
πŸ’ 1923/3515
Bachelor
Spinster
Railway Employee
Domestic Duties
24
23
Timaru
Timaru
-
Life
St. Mary's Anglican Church, Timaru 4892 6 April 1923 Rev. H. W. Smith, Anglican
No 47
Date of Notice 6 April 1923
  Groom Bride
Names of Parties William Ross Hay Daphne Magdalene Karton
  πŸ’ 1923/3515
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence - Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 4892
Consent
Date of Certificate 6 April 1923
Officiating Minister Rev. H. W. Smith, Anglican
48 6 April 1923 James Dooley
Maude McMurtrie
James Dooley
Maude McMurtrie
πŸ’ 1923/3516
Bachelor
Spinster
Mill Hand
Domestic
27
25
Timaru
Timaru
-
6 months
St. Mary's Anglican Church, Timaru 4893 6 April 1923 Rev. H. W. Smith, Anglican
No 48
Date of Notice 6 April 1923
  Groom Bride
Names of Parties James Dooley Maude McMurtrie
  πŸ’ 1923/3516
Condition Bachelor Spinster
Profession Mill Hand Domestic
Age 27 25
Dwelling Place Timaru Timaru
Length of Residence - 6 months
Marriage Place St. Mary's Anglican Church, Timaru
Folio 4893
Consent
Date of Certificate 6 April 1923
Officiating Minister Rev. H. W. Smith, Anglican
49 9 April 1923 John Middleton
Mabel Powley
John Middleton
Mabel Powley
πŸ’ 1923/3517
Bachelor
Spinster
Blacksmith
Waitress
32
24
Timaru
Timaru
1 day
10 months
Residence of Mr. J. O'Hara, William Street, Timaru 4894 9 April 1923 Rev. J. W. Potts, Congregational
No 49
Date of Notice 9 April 1923
  Groom Bride
Names of Parties John Middleton Mabel Powley
  πŸ’ 1923/3517
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 32 24
Dwelling Place Timaru Timaru
Length of Residence 1 day 10 months
Marriage Place Residence of Mr. J. O'Hara, William Street, Timaru
Folio 4894
Consent
Date of Certificate 9 April 1923
Officiating Minister Rev. J. W. Potts, Congregational

Page 2832

District of Timaru Quarter ending 30 June 1923 Registrar Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 9 April 1923 Alexander Martin McBey Rennie
Helen Emily Wilson
Alexander Martin McBey Rennie
Helen Emily Wilson
πŸ’ 1923/3518
Bachelor
Spinster
Shop manager
Shop assistant
27
21
Timaru
Timaru
1 day
3 years
Chalmers Presbyterian Church, Timaru 4895 9 April 1923 Rev. P. G. Hughes, Presbyterian
No 50
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Alexander Martin McBey Rennie Helen Emily Wilson
  πŸ’ 1923/3518
Condition Bachelor Spinster
Profession Shop manager Shop assistant
Age 27 21
Dwelling Place Timaru Timaru
Length of Residence 1 day 3 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 4895
Consent
Date of Certificate 9 April 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
51 10 April 1923 Albert Robert Hitchcock
Dora Frances Shuker
Albert Robert Hitchcox
Cora Frances Shuker
πŸ’ 1923/3520
Bachelor
Spinster
Baker
Domestic
27
21
Timaru
Timaru
2 1/2 years
2 1/2 years
St. Marys Anglican Church, Timaru 4896 10 April 1923 Ven. Arch. J. A. Julius, Anglican
No 51
Date of Notice 10 April 1923
  Groom Bride
Names of Parties Albert Robert Hitchcock Dora Frances Shuker
BDM Match (93%) Albert Robert Hitchcox Cora Frances Shuker
  πŸ’ 1923/3520
Condition Bachelor Spinster
Profession Baker Domestic
Age 27 21
Dwelling Place Timaru Timaru
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place St. Marys Anglican Church, Timaru
Folio 4896
Consent
Date of Certificate 10 April 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican
52 10 April 1923 Arthur Basil Rowlands
Ivy Elizabeth Mary Marshall
Arthur Basil Rowlands
Ivy Elizabeth Mary Marshall
πŸ’ 1923/3521
Bachelor
Spinster
Grocer
Domestic
20
20
Timaru
Timaru
4 days
10 years
Salvation Army Barracks, Timaru 4897 Arthur Broad Rowlands (father), Lily Rosina McIntyre formerly Marshall (mother) 10 April 1923 Major J. R. Dixon, Salvation Army
No 52
Date of Notice 10 April 1923
  Groom Bride
Names of Parties Arthur Basil Rowlands Ivy Elizabeth Mary Marshall
  πŸ’ 1923/3521
Condition Bachelor Spinster
Profession Grocer Domestic
Age 20 20
Dwelling Place Timaru Timaru
Length of Residence 4 days 10 years
Marriage Place Salvation Army Barracks, Timaru
Folio 4897
Consent Arthur Broad Rowlands (father), Lily Rosina McIntyre formerly Marshall (mother)
Date of Certificate 10 April 1923
Officiating Minister Major J. R. Dixon, Salvation Army
53 12 April 1923 Michael Basey
Mary Elizabeth Gaineford
Michael Casey
Mary Elizabeth Gainsford
πŸ’ 1923/3522
Bachelor
Spinster
Farmer
Domestic
25
23
Motukaika, Timaru
Motukaika, Timaru
Life
17 years
Sacred Heart Roman Catholic Church, Timaru 4898 12 April 1923 Rev. D. H. Hurley, Roman Catholic
No 53
Date of Notice 12 April 1923
  Groom Bride
Names of Parties Michael Basey Mary Elizabeth Gaineford
BDM Match (94%) Michael Casey Mary Elizabeth Gainsford
  πŸ’ 1923/3522
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Motukaika, Timaru Motukaika, Timaru
Length of Residence Life 17 years
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 4898
Consent
Date of Certificate 12 April 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
54 21 April 1923 Charles Douglas Bower
Vera Stevenson Currie
Charles Duglas Bower
Vera Stevenson Currie
πŸ’ 1923/3523
Bachelor
Spinster
Labourer
Boot machinist
21
21
Fairview
Timaru
Life
3 years
St. Marys Anglican Church, Timaru 4899 21 April 1923 Rev. H. W. Smith, Anglican
No 54
Date of Notice 21 April 1923
  Groom Bride
Names of Parties Charles Douglas Bower Vera Stevenson Currie
BDM Match (98%) Charles Duglas Bower Vera Stevenson Currie
  πŸ’ 1923/3523
Condition Bachelor Spinster
Profession Labourer Boot machinist
Age 21 21
Dwelling Place Fairview Timaru
Length of Residence Life 3 years
Marriage Place St. Marys Anglican Church, Timaru
Folio 4899
Consent
Date of Certificate 21 April 1923
Officiating Minister Rev. H. W. Smith, Anglican

Page 2833

District of Timaru Quarter ending 30 June 1923 Registrar Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 23 April 1923 Thomas Wood
Irene Rosetta Minnie Olivier
Thomas Wood
Irene Rosetta Minnie Oliver
πŸ’ 1923/3524
Bachelor
Spinster
Labourer
Tailoress
21
24
Levels
Timaru
18 years
Life
St. Mary's Anglican Church Timaru 4900 23 April 1923 Rev. H. W. Smith (Anglican)
No 55
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Thomas Wood Irene Rosetta Minnie Olivier
BDM Match (98%) Thomas Wood Irene Rosetta Minnie Oliver
  πŸ’ 1923/3524
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 21 24
Dwelling Place Levels Timaru
Length of Residence 18 years Life
Marriage Place St. Mary's Anglican Church Timaru
Folio 4900
Consent
Date of Certificate 23 April 1923
Officiating Minister Rev. H. W. Smith (Anglican)
56 23 April 1923 John Smith Leckie
Dolly Evelyn Foote
John Smith Leckie
Dolly Evelyn Foote
πŸ’ 1923/3525
Bachelor
Spinster
Felt Worker
Domestic
23
22
Timaru
Timaru
3 months
3 months
Office of Registrar of Marriages Timaru 4901 23 April 1923 F. E. Duncan (Registrar of Marriages)
No 56
Date of Notice 23 April 1923
  Groom Bride
Names of Parties John Smith Leckie Dolly Evelyn Foote
  πŸ’ 1923/3525
Condition Bachelor Spinster
Profession Felt Worker Domestic
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence 3 months 3 months
Marriage Place Office of Registrar of Marriages Timaru
Folio 4901
Consent
Date of Certificate 23 April 1923
Officiating Minister F. E. Duncan (Registrar of Marriages)
57 7 May 1923 Patrick Duggan
Ruby May Alexandra Hilton
Patrick Duggan
Ruby May Alexandra Hilton
πŸ’ 1923/9321
Bachelor
Spinster
Tally Clerk
Domestic Duties
35
21
Timaru
Timaru
4 months
Life
Presbytery of the Sacred Heart Roman Catholic Church Timaru 4902 7 May 1923 Rev. W. H. Hurley (Roman Catholic)
No 57
Date of Notice 7 May 1923
  Groom Bride
Names of Parties Patrick Duggan Ruby May Alexandra Hilton
  πŸ’ 1923/9321
Condition Bachelor Spinster
Profession Tally Clerk Domestic Duties
Age 35 21
Dwelling Place Timaru Timaru
Length of Residence 4 months Life
Marriage Place Presbytery of the Sacred Heart Roman Catholic Church Timaru
Folio 4902
Consent
Date of Certificate 7 May 1923
Officiating Minister Rev. W. H. Hurley (Roman Catholic)
58 9 May 1923 James Millar Marshall
Ada Ann Ridley Fastier
James Millar Marshall
Ada Ann Ridley Fastier
πŸ’ 1923/9332
Bachelor
Spinster
Blacksmith
Domestic
23
21
Timaru
Timaru
3 days
9 months
Chalmers Presbyterian Church Manse Timaru 4903 9 May 1923 Rev. P. G. Hughes (Presbyterian)
No 58
Date of Notice 9 May 1923
  Groom Bride
Names of Parties James Millar Marshall Ada Ann Ridley Fastier
  πŸ’ 1923/9332
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 23 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 9 months
Marriage Place Chalmers Presbyterian Church Manse Timaru
Folio 4903
Consent
Date of Certificate 9 May 1923
Officiating Minister Rev. P. G. Hughes (Presbyterian)
59 9 May 1923 Ernest Garnet Butler
Athol Alice Hoskin
Ernest Garnet Butler
Athol Alice Hoskin
πŸ’ 1923/9339
Bachelor
Spinster
Farmer
Domestic Servant
28
28
Fairview
St. Andrews
18 months
Life
St. Mary's Anglican Church Timaru 4904 9 May 1923 Rev. D. Rankin (Anglican)
No 59
Date of Notice 9 May 1923
  Groom Bride
Names of Parties Ernest Garnet Butler Athol Alice Hoskin
  πŸ’ 1923/9339
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 28 28
Dwelling Place Fairview St. Andrews
Length of Residence 18 months Life
Marriage Place St. Mary's Anglican Church Timaru
Folio 4904
Consent
Date of Certificate 9 May 1923
Officiating Minister Rev. D. Rankin (Anglican)

Page 2834

District of Timaru Quarter ending 30 June 1923 Registrar J. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 11 May 1923 Ernest Lionel Bunt
Lottie Henderson
Ernest Lionel Bunt
Lottie Henderson
πŸ’ 1923/9340
Bachelor
Spinster
Perambulator Manufacturer
Domestic
37
28
Timaru
Timaru
15 years
9 years
Highfield Presbyterian Church, Timaru 4905 11 May 1923 Rev. Adam Begg, Presbyterian
No 60
Date of Notice 11 May 1923
  Groom Bride
Names of Parties Ernest Lionel Bunt Lottie Henderson
  πŸ’ 1923/9340
Condition Bachelor Spinster
Profession Perambulator Manufacturer Domestic
Age 37 28
Dwelling Place Timaru Timaru
Length of Residence 15 years 9 years
Marriage Place Highfield Presbyterian Church, Timaru
Folio 4905
Consent
Date of Certificate 11 May 1923
Officiating Minister Rev. Adam Begg, Presbyterian
61 11 May 1923 John Robertson
Eileen Florence Standage
John Robertson
Eileen Florence Standage
πŸ’ 1923/9341
Bachelor
Spinster
Retired Farmer
Domestic Duties
59
32
Timaru
Timaru
3 years
5 years
Residence of Mr. B. H. Standage, Highfield, Timaru 4906 11 May 1923 Rev. A. B. W. Standage, Presbyterian
No 61
Date of Notice 11 May 1923
  Groom Bride
Names of Parties John Robertson Eileen Florence Standage
  πŸ’ 1923/9341
Condition Bachelor Spinster
Profession Retired Farmer Domestic Duties
Age 59 32
Dwelling Place Timaru Timaru
Length of Residence 3 years 5 years
Marriage Place Residence of Mr. B. H. Standage, Highfield, Timaru
Folio 4906
Consent
Date of Certificate 11 May 1923
Officiating Minister Rev. A. B. W. Standage, Presbyterian
62 12 May 1923 Charles Brauford
Julia McLoughlin
Charles Crawford
Julia McLoughlin
πŸ’ 1923/9342
Bachelor
Spinster
Labourer
Domestic
31
31
Timaru
Timaru
-
8 months
Sacred Heart Roman Catholic Church, Timaru 4907 12 May 1923 Rev. D. H. Hurley, Roman Catholic
No 62
Date of Notice 12 May 1923
  Groom Bride
Names of Parties Charles Brauford Julia McLoughlin
BDM Match (94%) Charles Crawford Julia McLoughlin
  πŸ’ 1923/9342
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 31
Dwelling Place Timaru Timaru
Length of Residence - 8 months
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 4907
Consent
Date of Certificate 12 May 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
63 14 May 1923 Leonard Graham
Nellie Ryan
Leonard Graham
Nellie Ryan
πŸ’ 1923/9343
Bachelor
Spinster
Railway Clerk
Domestic Duties
29
31
Ashburton
Timaru
1 week
9 years
Sacred Heart Roman Catholic Church, Timaru 4908 14 May 1923 Rev. D. H. Hurley, Roman Catholic
No 63
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Leonard Graham Nellie Ryan
  πŸ’ 1923/9343
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 29 31
Dwelling Place Ashburton Timaru
Length of Residence 1 week 9 years
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 4908
Consent
Date of Certificate 14 May 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
64 15 May 1923 William Borthwick Telford
Helen Phyllis Don
William Borthwick Telford
Helen Phyllis Don
πŸ’ 1923/9344
Bachelor
Spinster
Farmer
School Teacher
28
27
Timaru
Timaru
2 days
3 days
St. Mary's Anglican Church, Timaru 4909 15 May 1923 Rev. H. W. Smith, Anglican
No 64
Date of Notice 15 May 1923
  Groom Bride
Names of Parties William Borthwick Telford Helen Phyllis Don
  πŸ’ 1923/9344
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 27
Dwelling Place Timaru Timaru
Length of Residence 2 days 3 days
Marriage Place St. Mary's Anglican Church, Timaru
Folio 4909
Consent
Date of Certificate 15 May 1923
Officiating Minister Rev. H. W. Smith, Anglican

Page 2835

District of Timaru Quarter ending 30 June 1923 Registrar F. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 21 May 1923 William Stone
Minnie Cleveland
William Stone
Minnie Cleveland
πŸ’ 1923/9345
Bachelor
Spinster
Fireman
Domestic
43
36
Timaru
Timaru
2 1/2 years
3 years
Office of Registrar of Marriages, Timaru 4910 21 May 1923 E. J. Layburn, Deputy Registrar
No 65
Date of Notice 21 May 1923
  Groom Bride
Names of Parties William Stone Minnie Cleveland
  πŸ’ 1923/9345
Condition Bachelor Spinster
Profession Fireman Domestic
Age 43 36
Dwelling Place Timaru Timaru
Length of Residence 2 1/2 years 3 years
Marriage Place Office of Registrar of Marriages, Timaru
Folio 4910
Consent
Date of Certificate 21 May 1923
Officiating Minister E. J. Layburn, Deputy Registrar
66 28 May 1923 John Joseph Hertnon
Ellen Bridget Downes
John Joseph Hertnon
Ellen Bridget Downes
πŸ’ 1923/9322
Bachelor
Spinster
Maltster
Dressmaker
32
33
Timaru
Timaru
Life
Life
Sacred Heart Roman Catholic Church, Timaru 4911 28 May 1923 Rev. J. M. Barra, Roman Catholic
No 66
Date of Notice 28 May 1923
  Groom Bride
Names of Parties John Joseph Hertnon Ellen Bridget Downes
  πŸ’ 1923/9322
Condition Bachelor Spinster
Profession Maltster Dressmaker
Age 32 33
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 4911
Consent
Date of Certificate 28 May 1923
Officiating Minister Rev. J. M. Barra, Roman Catholic
67 8 June 1923 Thomas Walton
Dorothy Lavinia Waddington
Thomas Walton
Dorothy Lavinia Waddington
πŸ’ 1923/9323
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Southburn
Timaru
5 months
Life
Chalmers Presbyterian Church, Timaru 4912 8 June 1923 Rev. P. G. Hughes, Presbyterian
No 67
Date of Notice 8 June 1923
  Groom Bride
Names of Parties Thomas Walton Dorothy Lavinia Waddington
  πŸ’ 1923/9323
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Southburn Timaru
Length of Residence 5 months Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 4912
Consent
Date of Certificate 8 June 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
68 13 June 1923 Richard Rothwell Halstead
Elizabeth Harriet Cook
Richard Rothwell Halstead
Elizabeth Harriet Cook
πŸ’ 1923/9324
Bachelor
Widow (31.3.1904)
Farmer
Domestic Duties
51
41
Pleasant Point
Timaru
Life
3 days
Trinity Presbyterian Church, Timaru 4913 13 June 1923 Rev. J. Stinson, Presbyterian
No 68
Date of Notice 13 June 1923
  Groom Bride
Names of Parties Richard Rothwell Halstead Elizabeth Harriet Cook
  πŸ’ 1923/9324
Condition Bachelor Widow (31.3.1904)
Profession Farmer Domestic Duties
Age 51 41
Dwelling Place Pleasant Point Timaru
Length of Residence Life 3 days
Marriage Place Trinity Presbyterian Church, Timaru
Folio 4913
Consent
Date of Certificate 13 June 1923
Officiating Minister Rev. J. Stinson, Presbyterian
69 13 June 1923 Jonathan Joshua Thomas Stott
Mary Julia Hansen
Jonathan Joshua Thomas Stott
Mary Julia Hansen
πŸ’ 1923/9325
Bachelor
Spinster
Farmer
Domestic Duties
28
28
Maruakoa
Timaru
4 years
4 days
Chalmers Presbyterian Church, Timaru 4914 13 June 1923 Rev. P. G. Hughes, Presbyterian
No 69
Date of Notice 13 June 1923
  Groom Bride
Names of Parties Jonathan Joshua Thomas Stott Mary Julia Hansen
  πŸ’ 1923/9325
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 28
Dwelling Place Maruakoa Timaru
Length of Residence 4 years 4 days
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 4914
Consent
Date of Certificate 13 June 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian

Page 2836

District of Timaru Quarter ending 30 June 1923 Registrar F. E. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 16 June 1923 Edward James Reeve
Mary Lucas
Edward James Reeve
Mary Lucas
πŸ’ 1923/9326
Bachelor
Spinster
Dyer & cleaner
Domestic
27
23
Timaru
Timaru
3 months
3 months
Office of Registrar of Marriages Timaru 4915 16 June 1923 E. J. Layburn, Deputy Registrar
No 70
Date of Notice 16 June 1923
  Groom Bride
Names of Parties Edward James Reeve Mary Lucas
  πŸ’ 1923/9326
Condition Bachelor Spinster
Profession Dyer & cleaner Domestic
Age 27 23
Dwelling Place Timaru Timaru
Length of Residence 3 months 3 months
Marriage Place Office of Registrar of Marriages Timaru
Folio 4915
Consent
Date of Certificate 16 June 1923
Officiating Minister E. J. Layburn, Deputy Registrar
71 20 June 1923 George Robert Moore
Laura Johnson
George Robert Moore
Laura Johnson
πŸ’ 1923/9327
Bachelor
Spinster
Clerk
Domestic
26
27
Timaru
Fairview, Timaru
1 week
Life
Trinity Presbyterian Church, Timaru 4916 20 June 1923 Rev. J. Stinson, Presbyterian
No 71
Date of Notice 20 June 1923
  Groom Bride
Names of Parties George Robert Moore Laura Johnson
  πŸ’ 1923/9327
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 27
Dwelling Place Timaru Fairview, Timaru
Length of Residence 1 week Life
Marriage Place Trinity Presbyterian Church, Timaru
Folio 4916
Consent
Date of Certificate 20 June 1923
Officiating Minister Rev. J. Stinson, Presbyterian
72 27 June 1923 Anthony Cunningham
Mary Helena Long
Anthony Cunningham
Mary Helena Long
πŸ’ 1923/9660
Bachelor
Spinster
Labourer
Domestic Duties
30
28
Timaru
Timaru
Life
10 years
Sacred Heart Roman Catholic Church, Timaru 5254 27 June 1923 Rev. D. H. Hurley, Roman Catholic
No 72
Date of Notice 27 June 1923
  Groom Bride
Names of Parties Anthony Cunningham Mary Helena Long
  πŸ’ 1923/9660
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 28
Dwelling Place Timaru Timaru
Length of Residence Life 10 years
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 5254
Consent
Date of Certificate 27 June 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
73 27 June 1923 Thomas Howden Davie
Henrietta Winifred Ryan
Thomas Howden Davie
Henrietta Winifred Ryan
πŸ’ 1923/9328
Bachelor
Widow
Farm Labourer
Domestic Duties
25
29
Temuka
Timaru
6 months
4 days
Office of Registrar of Marriages, Timaru 4917 27 June 1923 F. E. Duncan, Registrar of Marriages
No 73
Date of Notice 27 June 1923
  Groom Bride
Names of Parties Thomas Howden Davie Henrietta Winifred Ryan
  πŸ’ 1923/9328
Condition Bachelor Widow
Profession Farm Labourer Domestic Duties
Age 25 29
Dwelling Place Temuka Timaru
Length of Residence 6 months 4 days
Marriage Place Office of Registrar of Marriages, Timaru
Folio 4917
Consent
Date of Certificate 27 June 1923
Officiating Minister F. E. Duncan, Registrar of Marriages

Page 2837

District of Timaru Quarter ending 30 September 1923 Registrar Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 5 July 1923 Adam Begg Law
Margaret Ellen Gillespie
Adam Begg Law
Margaret Ellen Gillespie
πŸ’ 1923/5610
Widower
Spinster
Quarryman
Tailoress
42
41
Timaru
Timaru
3 years
Life
Chalmers Presbyterian Church, Timaru 7218 5 July 1923 Rev. P. G. Hughes, Presbyterian
No 74
Date of Notice 5 July 1923
  Groom Bride
Names of Parties Adam Begg Law Margaret Ellen Gillespie
  πŸ’ 1923/5610
Condition Widower Spinster
Profession Quarryman Tailoress
Age 42 41
Dwelling Place Timaru Timaru
Length of Residence 3 years Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7218
Consent
Date of Certificate 5 July 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
75 9 July 1923 John Adam Scott
Olive Wanaka Bryan
John Adam Scott
Olive Wanaka Bryan
πŸ’ 1923/5612
Bachelor
Spinster
Merchandise Clerk
Domestic Duties
29
21
Timaru
Timaru
Life
4 years
St. Mary's Anglican Church, Timaru 7219 9 July 1923 Ven. Arch. J. A. Julius, Anglican
No 75
Date of Notice 9 July 1923
  Groom Bride
Names of Parties John Adam Scott Olive Wanaka Bryan
  πŸ’ 1923/5612
Condition Bachelor Spinster
Profession Merchandise Clerk Domestic Duties
Age 29 21
Dwelling Place Timaru Timaru
Length of Residence Life 4 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 7219
Consent
Date of Certificate 9 July 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican
76 13 July 1923 John Herbert Beckingsale
Lizzie Gow
John Herbert Beckingsale
Lizzie Gow
πŸ’ 1923/5614
Bachelor
Spinster
Farmer
Typiste
36
31
Herbert
Timaru
Life
12 years
Chalmers Presbyterian Church, Timaru 7220 13 July 1923 Rev. P. G. Hughes, Presbyterian
No 76
Date of Notice 13 July 1923
  Groom Bride
Names of Parties John Herbert Beckingsale Lizzie Gow
  πŸ’ 1923/5614
Condition Bachelor Spinster
Profession Farmer Typiste
Age 36 31
Dwelling Place Herbert Timaru
Length of Residence Life 12 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7220
Consent
Date of Certificate 13 July 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
77 18 July 1923 Thomas Joneycliffe Hubbard
Hilda Annie Preen
Thomas Toneycliffe Hubbard
Hilda Annie Preen
πŸ’ 1923/5615
Bachelor
Spinster
Plasterer
Tailoress
27
23
St. Andrews
Timaru
20 years
10 years
Bank Street Methodist Church, Timaru 7221 18 July 1923 Rev. A. B. Lawry, Methodist
No 77
Date of Notice 18 July 1923
  Groom Bride
Names of Parties Thomas Joneycliffe Hubbard Hilda Annie Preen
BDM Match (98%) Thomas Toneycliffe Hubbard Hilda Annie Preen
  πŸ’ 1923/5615
Condition Bachelor Spinster
Profession Plasterer Tailoress
Age 27 23
Dwelling Place St. Andrews Timaru
Length of Residence 20 years 10 years
Marriage Place Bank Street Methodist Church, Timaru
Folio 7221
Consent
Date of Certificate 18 July 1923
Officiating Minister Rev. A. B. Lawry, Methodist
78 21 July 1923 Alexander Linton
Roberta Alice Jackson
Alexander Lindon
Roberta Alice Jackson
πŸ’ 1923/5616
Bachelor
Spinster
Farmer
Domestic
24
26
Timaru
Southburn Timaru
1 day
3 months
Trinity Presbyterian Church, Timaru 7222 21 July 1923 Rev. F. J. Usher, Presbyterian
No 78
Date of Notice 21 July 1923
  Groom Bride
Names of Parties Alexander Linton Roberta Alice Jackson
BDM Match (97%) Alexander Lindon Roberta Alice Jackson
  πŸ’ 1923/5616
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place Timaru Southburn Timaru
Length of Residence 1 day 3 months
Marriage Place Trinity Presbyterian Church, Timaru
Folio 7222
Consent
Date of Certificate 21 July 1923
Officiating Minister Rev. F. J. Usher, Presbyterian

Page 2838

District of Timaru Quarter ending 30 September 1923 Registrar F. E. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 23 July 1923 Alexander Philip Ennis
Violet May Edith Musson
Alexander Philip Ennis
Violet May Edith Musson
πŸ’ 1923/5609
Bachelor
Spinster
Slaughterman
Domestic
18
24
Timaru
Timaru
Life
1 month
Office of Registrar of Marriages, Timaru 7217 Abraham George Ennis (Father) 23 July 1923 F. E. Duncan, Registrar
No 79
Date of Notice 23 July 1923
  Groom Bride
Names of Parties Alexander Philip Ennis Violet May Edith Musson
  πŸ’ 1923/5609
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 18 24
Dwelling Place Timaru Timaru
Length of Residence Life 1 month
Marriage Place Office of Registrar of Marriages, Timaru
Folio 7217
Consent Abraham George Ennis (Father)
Date of Certificate 23 July 1923
Officiating Minister F. E. Duncan, Registrar
80 25 July 1923 Joseph Hart
Bridget Josephine Long
Joseph Hart
Bridget Josephine Long
πŸ’ 1923/5617
Bachelor
Spinster
Farmer
Domestic
36
34
St. Andrews
St. Andrews
23 years
30 years
Sacred Heart Roman Catholic Church, Timaru 7223 25 July 1923 Rev. D. H. Hurley, Roman Catholic
No 80
Date of Notice 25 July 1923
  Groom Bride
Names of Parties Joseph Hart Bridget Josephine Long
  πŸ’ 1923/5617
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 34
Dwelling Place St. Andrews St. Andrews
Length of Residence 23 years 30 years
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 7223
Consent
Date of Certificate 25 July 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
81 25 July 1923 John Phillips
Elizabeth Agnes Oliver
John Phillips
Isabella Agnes Oliver
πŸ’ 1923/5618
Widower (26 May 1915)
Widow (22 September 1916)
Labourer
Domestic
45
45
Timaru
Timaru
4 years
4 years
Office of Registrar of Marriages, Timaru 7224 25 July 1923 F. E. Duncan, Registrar
No 81
Date of Notice 25 July 1923
  Groom Bride
Names of Parties John Phillips Elizabeth Agnes Oliver
BDM Match (84%) John Phillips Isabella Agnes Oliver
  πŸ’ 1923/5618
Condition Widower (26 May 1915) Widow (22 September 1916)
Profession Labourer Domestic
Age 45 45
Dwelling Place Timaru Timaru
Length of Residence 4 years 4 years
Marriage Place Office of Registrar of Marriages, Timaru
Folio 7224
Consent
Date of Certificate 25 July 1923
Officiating Minister F. E. Duncan, Registrar
82 31 July 1923 Rayner Howard
Jean McDonald
Rayner Howard
Jean McDonald
πŸ’ 1923/4832
Bachelor
Spinster
Labourer
Domestic
18
22
Timaru
Timaru
Life
2 years
Trinity Presbyterian Church, Timaru 7225 Rayner Howard (Father) 31 July 1923 Rev. J. Stinson, Presbyterian
No 82
Date of Notice 31 July 1923
  Groom Bride
Names of Parties Rayner Howard Jean McDonald
  πŸ’ 1923/4832
Condition Bachelor Spinster
Profession Labourer Domestic
Age 18 22
Dwelling Place Timaru Timaru
Length of Residence Life 2 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 7225
Consent Rayner Howard (Father)
Date of Certificate 31 July 1923
Officiating Minister Rev. J. Stinson, Presbyterian
83 3 August 1923 Henry Mitchell
Martha Miller Sanders
Henry Mitchell
Martha Miller Sanders
πŸ’ 1923/4843
Bachelor
Widow (14 November 1919)
Clerk
Domestic
65
39
Timaru
Timaru
29 years
10 years
Office of Registrar of Marriages, Timaru 7226 3 August 1923 F. E. Duncan, Registrar
No 83
Date of Notice 3 August 1923
  Groom Bride
Names of Parties Henry Mitchell Martha Miller Sanders
  πŸ’ 1923/4843
Condition Bachelor Widow (14 November 1919)
Profession Clerk Domestic
Age 65 39
Dwelling Place Timaru Timaru
Length of Residence 29 years 10 years
Marriage Place Office of Registrar of Marriages, Timaru
Folio 7226
Consent
Date of Certificate 3 August 1923
Officiating Minister F. E. Duncan, Registrar

Page 2839

District of Timaru Quarter ending 30 September 1923 Registrar Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 3 August 1923 Harry Pursey Baker
Phyllis Margaret Turner
Harry Pursey Baker
Phyllis Margaret Turner
πŸ’ 1923/4850
Bachelor
Spinster
Sheep Farmer
Domestic Duties
25
25
Timaru
Timaru
Life
Life
St. Marys Anglican Church, Timaru 7227 3 August 1923 Ven. Arch. J. A. Julius, Anglican
No 84
Date of Notice 3 August 1923
  Groom Bride
Names of Parties Harry Pursey Baker Phyllis Margaret Turner
  πŸ’ 1923/4850
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 25 25
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place St. Marys Anglican Church, Timaru
Folio 7227
Consent
Date of Certificate 3 August 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican
85 7 August 1923 Earl Roberts Wilfrid Prince
Evelyn Margaret Ferguson
Earl Roberts Wilfred Prince
Evelyn Margaret Ferguson
πŸ’ 1923/4851
Bachelor
Spinster
Railway Porter
Clerk
22
22
Timaru
Timaru
Life
Life
Chalmers Presbyterian Church, Timaru 7228 7 August 1923 Rev. P. G. Hughes, Presbyterian
No 85
Date of Notice 7 August 1923
  Groom Bride
Names of Parties Earl Roberts Wilfrid Prince Evelyn Margaret Ferguson
BDM Match (98%) Earl Roberts Wilfred Prince Evelyn Margaret Ferguson
  πŸ’ 1923/4851
Condition Bachelor Spinster
Profession Railway Porter Clerk
Age 22 22
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7228
Consent
Date of Certificate 7 August 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
86 7 August 1923 Alan Lindsay Shaw
May Jean Scott
Alan Lindsay Shaw
May Jean Scott
πŸ’ 1923/4852
Bachelor
Spinster
Barrier
Dressmaker
34
30
Timaru
Timaru
5 days
Life
St. Marys Anglican Church, Timaru 7229 7 August 1923 Rev. H. W. Smith, Anglican
No 86
Date of Notice 7 August 1923
  Groom Bride
Names of Parties Alan Lindsay Shaw May Jean Scott
  πŸ’ 1923/4852
Condition Bachelor Spinster
Profession Barrier Dressmaker
Age 34 30
Dwelling Place Timaru Timaru
Length of Residence 5 days Life
Marriage Place St. Marys Anglican Church, Timaru
Folio 7229
Consent
Date of Certificate 7 August 1923
Officiating Minister Rev. H. W. Smith, Anglican
87 8 August 1923 Daniel Edward Nutsford
Martha Kate Almeda Graves
Daniel Edward Nutsford
Martha Kate Almeda Groves
πŸ’ 1923/4853
Widower 17.3.1920
Spinster
Painter
Tailoress
63
50
Timaru
Timaru
3 days
Life
Residence of Mr. A. E. P..., 41 Stafford Street, South Timaru 7230 8 August 1923 Rev. I. W. Potts, Congregational
No 87
Date of Notice 8 August 1923
  Groom Bride
Names of Parties Daniel Edward Nutsford Martha Kate Almeda Graves
BDM Match (98%) Daniel Edward Nutsford Martha Kate Almeda Groves
  πŸ’ 1923/4853
Condition Widower 17.3.1920 Spinster
Profession Painter Tailoress
Age 63 50
Dwelling Place Timaru Timaru
Length of Residence 3 days Life
Marriage Place Residence of Mr. A. E. P..., 41 Stafford Street, South Timaru
Folio 7230
Consent
Date of Certificate 8 August 1923
Officiating Minister Rev. I. W. Potts, Congregational
88 9 August 1923 Charles Henry Nechlen
Doris Mildred Betts
Charles Henry Necklen
Doris Mildred Betts
πŸ’ 1923/4854
Bachelor
Spinster
Motor Mechanic
Tailoress
21
23
Timaru
Timaru
Life
3 years
Methodist Church Manse, Arthur Street, Timaru 7231 9 August 1923 Rev. H. J. Odell, Methodist
No 88
Date of Notice 9 August 1923
  Groom Bride
Names of Parties Charles Henry Nechlen Doris Mildred Betts
BDM Match (98%) Charles Henry Necklen Doris Mildred Betts
  πŸ’ 1923/4854
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 21 23
Dwelling Place Timaru Timaru
Length of Residence Life 3 years
Marriage Place Methodist Church Manse, Arthur Street, Timaru
Folio 7231
Consent
Date of Certificate 9 August 1923
Officiating Minister Rev. H. J. Odell, Methodist

Page 2840

District of Timaru Quarter ending 30 September 1923 Registrar F. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 9 August 1923 Norman Brown
Ida Minnie Beck
Norman Brown
Ida Minnie Beck
πŸ’ 1923/4855
Bachelor
Spinster
Farmer
Domestic Duties
29
27
Timaru
Timaru
-
2 weeks
St. Mary's Anglican Church, Timaru 7232 9 August 1923 Ven. Arch. J. A. Julius, Anglican
No 89
Date of Notice 9 August 1923
  Groom Bride
Names of Parties Norman Brown Ida Minnie Beck
  πŸ’ 1923/4855
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 27
Dwelling Place Timaru Timaru
Length of Residence - 2 weeks
Marriage Place St. Mary's Anglican Church, Timaru
Folio 7232
Consent
Date of Certificate 9 August 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican
90 13 August 1923 Sydney Francis Anderson
Anne Grey Brown
Sydney Francis Anderson
Anne Grey Brown
πŸ’ 1923/4856
Widower (16.6.1921)
Spinster
Motor Mechanic
Domestic Duties
31
31
Timaru
Timaru
-
3 months
Residence of Mr. H. J. Brown, 96 Wai-iti Road, Timaru 7233 13 August 1923 Pastor J. W. Kent, Seventh Day Adventist
No 90
Date of Notice 13 August 1923
  Groom Bride
Names of Parties Sydney Francis Anderson Anne Grey Brown
  πŸ’ 1923/4856
Condition Widower (16.6.1921) Spinster
Profession Motor Mechanic Domestic Duties
Age 31 31
Dwelling Place Timaru Timaru
Length of Residence - 3 months
Marriage Place Residence of Mr. H. J. Brown, 96 Wai-iti Road, Timaru
Folio 7233
Consent
Date of Certificate 13 August 1923
Officiating Minister Pastor J. W. Kent, Seventh Day Adventist
91 14 August 1923 William Fredrick Henry Grenfell
Jean Tait Bain
William Frederick Henry Grenfell
Jean Tait Bain
πŸ’ 1923/4833
Bachelor
Spinster
Railway Fireman
Domestic Duties
24
31
Timaru
Timaru
3 days
3 days
Trinity Presbyterian Church, Timaru 7234 14 August 1923 Rev. J. Stinson, Presbyterian
No 91
Date of Notice 14 August 1923
  Groom Bride
Names of Parties William Fredrick Henry Grenfell Jean Tait Bain
BDM Match (98%) William Frederick Henry Grenfell Jean Tait Bain
  πŸ’ 1923/4833
Condition Bachelor Spinster
Profession Railway Fireman Domestic Duties
Age 24 31
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Trinity Presbyterian Church, Timaru
Folio 7234
Consent
Date of Certificate 14 August 1923
Officiating Minister Rev. J. Stinson, Presbyterian
92 18 August 1923 James Dundonald Farrant
Zita Cecilia Venning
James Dundonald Farrant
Zita Cecilia Venning
πŸ’ 1923/4834
Bachelor
Spinster
Chemist
Music Teacher
22
31
Timaru
Timaru
-
3 days
Sacred Heart Roman Catholic Church, Timaru 7235 18 August 1923 Rev. A. Venning, Roman Catholic
No 92
Date of Notice 18 August 1923
  Groom Bride
Names of Parties James Dundonald Farrant Zita Cecilia Venning
  πŸ’ 1923/4834
Condition Bachelor Spinster
Profession Chemist Music Teacher
Age 22 31
Dwelling Place Timaru Timaru
Length of Residence - 3 days
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 7235
Consent
Date of Certificate 18 August 1923
Officiating Minister Rev. A. Venning, Roman Catholic
93 20 August 1923 Charles Raymond Day
Theresa Ryan
Charles Raymond Day
Theresa Ryan
πŸ’ 1923/4835
Bachelor
Spinster
Labourer
Domestic Duties
20
19
Timaru
Timaru
2 months
2 months
Sacred Heart Roman Catholic Church, Timaru 7236 Frederick Thomas Day (father). No one in New Zealand having authority to give consent 4 September 1923 Rev. J. M. O'Fennell, Roman Catholic
No 93
Date of Notice 20 August 1923
  Groom Bride
Names of Parties Charles Raymond Day Theresa Ryan
  πŸ’ 1923/4835
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 19
Dwelling Place Timaru Timaru
Length of Residence 2 months 2 months
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 7236
Consent Frederick Thomas Day (father). No one in New Zealand having authority to give consent
Date of Certificate 4 September 1923
Officiating Minister Rev. J. M. O'Fennell, Roman Catholic

Page 2841

District of Timaru Quarter ending 30 September 1923 Registrar J. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 20 August 1923 Charles Edward Bentley
Ivy Violet Young
Charles Edward Bentley
Ivy Violet Young
πŸ’ 1923/4836
Bachelor
Spinster
Bus proprietor
Clerk
37
30
Timaru
Timaru
4 days
4 days
St. John's Anglican Church, Timaru 7237 20 August 1923 Rev. H. W. Smith, Anglican
No 94
Date of Notice 20 August 1923
  Groom Bride
Names of Parties Charles Edward Bentley Ivy Violet Young
  πŸ’ 1923/4836
Condition Bachelor Spinster
Profession Bus proprietor Clerk
Age 37 30
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place St. John's Anglican Church, Timaru
Folio 7237
Consent
Date of Certificate 20 August 1923
Officiating Minister Rev. H. W. Smith, Anglican
95 21 August 1923 John Stanley Clarkson
Elsie Minnie Kearsey
John Stanley Clarkson
Elsie Minnie Kearsey
πŸ’ 1923/4837
Bachelor
Spinster
Painter
Domestic Duties
29
26
Timaru
Timaru
Life
9 months
St. Mary's Anglican Church, Timaru 7238 21 August 1923 Ven. Arch. J. St. Julius, Anglican
No 95
Date of Notice 21 August 1923
  Groom Bride
Names of Parties John Stanley Clarkson Elsie Minnie Kearsey
  πŸ’ 1923/4837
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 29 26
Dwelling Place Timaru Timaru
Length of Residence Life 9 months
Marriage Place St. Mary's Anglican Church, Timaru
Folio 7238
Consent
Date of Certificate 21 August 1923
Officiating Minister Ven. Arch. J. St. Julius, Anglican
96 22 August 1923 Edward Brown
Sophia Margaret Ann Forrest
Edward Brown
Sophia Margaret Ann Forrest
πŸ’ 1923/4838
Bachelor
Spinster
Labourer
Domestic Duties
35
23
St. Andrews
St. Andrews
3 years
Life
Chalmers Presbyterian Church, Timaru 7239 22 August 1923 Rev. P. S. Hughes, Presbyterian
No 96
Date of Notice 22 August 1923
  Groom Bride
Names of Parties Edward Brown Sophia Margaret Ann Forrest
  πŸ’ 1923/4838
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 23
Dwelling Place St. Andrews St. Andrews
Length of Residence 3 years Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7239
Consent
Date of Certificate 22 August 1923
Officiating Minister Rev. P. S. Hughes, Presbyterian
97 24 August 1923 Michael Gilsenan
Emily McCarthy
Michael Gilsenan
Emily Macarthy
πŸ’ 1923/4839
Bachelor
Spinster
Farmer
Domestic Duties
29
29
Otipua
Bluecliffs, St. Andrews
1 year
Life
Sacred Heart Roman Catholic Church, Timaru 7240 24 August 1923 Rev. J. M. Barra, Roman Catholic
No 97
Date of Notice 24 August 1923
  Groom Bride
Names of Parties Michael Gilsenan Emily McCarthy
BDM Match (93%) Michael Gilsenan Emily Macarthy
  πŸ’ 1923/4839
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 29
Dwelling Place Otipua Bluecliffs, St. Andrews
Length of Residence 1 year Life
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 7240
Consent
Date of Certificate 24 August 1923
Officiating Minister Rev. J. M. Barra, Roman Catholic
98 27 August 1923 Alexander John Marshall
Clara Isabel Wares
Alexander John Marshall
Clara Isabel Wares
πŸ’ 1923/4840
Bachelor
Spinster
Farmer
Domestic Duties
33
33
Makikihi
Timaru
4 years
19 years
Trinity Presbyterian Church, Timaru 7241 27 August 1923 Rev. J. Stinson, Presbyterian
No 98
Date of Notice 27 August 1923
  Groom Bride
Names of Parties Alexander John Marshall Clara Isabel Wares
  πŸ’ 1923/4840
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 33
Dwelling Place Makikihi Timaru
Length of Residence 4 years 19 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 7241
Consent
Date of Certificate 27 August 1923
Officiating Minister Rev. J. Stinson, Presbyterian

Page 2842

District of Timaru Quarter ending 30 September 1923 Registrar Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
99 27 August 1923 Arthur Edwin Smith
Annie Roberta Haylett
Arthur Edwin Smith
Annie Roberta Hazlett
πŸ’ 1923/4841
Bachelor
Spinster
Labourer
Domestic Duties
34
27
Timaru
Timaru
1 day
30 days
Residence of Mr. R. Haylett, 25 Queen Street, Timaru 7242 27 August 1923 Rev. P. G. Hughes, Presbyterian
No 99
Date of Notice 27 August 1923
  Groom Bride
Names of Parties Arthur Edwin Smith Annie Roberta Haylett
BDM Match (98%) Arthur Edwin Smith Annie Roberta Hazlett
  πŸ’ 1923/4841
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 27
Dwelling Place Timaru Timaru
Length of Residence 1 day 30 days
Marriage Place Residence of Mr. R. Haylett, 25 Queen Street, Timaru
Folio 7242
Consent
Date of Certificate 27 August 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
100 1 September 1923 Conrad Arnold Voss
Mavis Marion Bowie
Conrad Arnold Voss
Mavis Marion Cowie
πŸ’ 1923/4842
Bachelor
Spinster
Orchardist
Domestic Duties
27
26
Timaru
Timaru
-
12 years
Chalmers Presbyterian Church, Timaru 7243 1 September 1923 Rev. P. G. Hughes, Presbyterian
No 100
Date of Notice 1 September 1923
  Groom Bride
Names of Parties Conrad Arnold Voss Mavis Marion Bowie
BDM Match (97%) Conrad Arnold Voss Mavis Marion Cowie
  πŸ’ 1923/4842
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 27 26
Dwelling Place Timaru Timaru
Length of Residence - 12 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7243
Consent
Date of Certificate 1 September 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
101 3 September 1923 Henry McKay
Bessie Price
Henry McKay
Bessie Price
πŸ’ 1923/4844
Bachelor
Spinster
Police Constable
Lady's Maid
36
36
Timaru
Timaru
2 days
4 days
Residence of Mr. J. Leeming, 32 Rhodes Street, Timaru 7244 3 September 1923 Rev. D. H. Hurley, Roman Catholic
No 101
Date of Notice 3 September 1923
  Groom Bride
Names of Parties Henry McKay Bessie Price
  πŸ’ 1923/4844
Condition Bachelor Spinster
Profession Police Constable Lady's Maid
Age 36 36
Dwelling Place Timaru Timaru
Length of Residence 2 days 4 days
Marriage Place Residence of Mr. J. Leeming, 32 Rhodes Street, Timaru
Folio 7244
Consent
Date of Certificate 3 September 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
102 3 September 1923 Maddren Williams
Olive May Drew
Maddren Williams
Olive May Drew
πŸ’ 1923/4845
Bachelor
Spinster
Shepherd
Domestic Duties
30
22
Pareora
Pareora
6 years
7 years
Kensington Methodist Church, Timaru 7245 3 September 1923 Rev. A. Blakemore, Methodist
No 102
Date of Notice 3 September 1923
  Groom Bride
Names of Parties Maddren Williams Olive May Drew
  πŸ’ 1923/4845
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 30 22
Dwelling Place Pareora Pareora
Length of Residence 6 years 7 years
Marriage Place Kensington Methodist Church, Timaru
Folio 7245
Consent
Date of Certificate 3 September 1923
Officiating Minister Rev. A. Blakemore, Methodist
103 12 September 1923 Robert Neilson
Mary Ross
Robert Neilson
Mary Ross
πŸ’ 1923/4846
Bachelor
Spinster
Labourer
Domestic Duties
31
33
Timaru
Timaru
1 year
3 months
Methodist Church, Bank Street, Timaru 7246 12 September 1923 Rev. H. J. Odell, Methodist
No 103
Date of Notice 12 September 1923
  Groom Bride
Names of Parties Robert Neilson Mary Ross
  πŸ’ 1923/4846
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 33
Dwelling Place Timaru Timaru
Length of Residence 1 year 3 months
Marriage Place Methodist Church, Bank Street, Timaru
Folio 7246
Consent
Date of Certificate 12 September 1923
Officiating Minister Rev. H. J. Odell, Methodist

Page 2843

District of Timaru Quarter ending 30 September 1923 Registrar A. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 14 September 1923 Allan Timpany
Marion Shirley Jenkins
Allan Timpany
Marion Shirley Jenkins
πŸ’ 1923/4847
Bachelor
Spinster
Company Manager
Typiste
26
22
Timaru
Timaru
3 years
3 years
Chalmers Presbyterian Church, Timaru 7247 14 September 1923 Rev. P. G. Hughes, Presbyterian
No 104
Date of Notice 14 September 1923
  Groom Bride
Names of Parties Allan Timpany Marion Shirley Jenkins
  πŸ’ 1923/4847
Condition Bachelor Spinster
Profession Company Manager Typiste
Age 26 22
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7247
Consent
Date of Certificate 14 September 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
105 17 September 1923 Percy Alfred Foden
Iris Ruby Tasker
Percy Alfred Foden
Iris Ruby Tasker
πŸ’ 1923/4848
Bachelor
Spinster
Turner
Saleswoman
30
28
Timaru
Timaru
12 years
28 years
St. Mary's Anglican Church, Timaru 7248 17 September 1923 Rev. J. A. Julius, Anglican
No 105
Date of Notice 17 September 1923
  Groom Bride
Names of Parties Percy Alfred Foden Iris Ruby Tasker
  πŸ’ 1923/4848
Condition Bachelor Spinster
Profession Turner Saleswoman
Age 30 28
Dwelling Place Timaru Timaru
Length of Residence 12 years 28 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 7248
Consent
Date of Certificate 17 September 1923
Officiating Minister Rev. J. A. Julius, Anglican
106 18 September 1923 Thomas Murphy
Elsie Mary Shering
Thomas Murphy
Elsie Mary Shering
πŸ’ 1923/4849
Bachelor
Spinster
Farm Labourer
Domestic
24
29
Pleasant Valley, Geraldine
Timaru
life
7 months
Sacred Heart Roman Catholic Church, Timaru 7249 18 September 1923 Rev. D. H. Hurley, Roman Catholic
No 106
Date of Notice 18 September 1923
  Groom Bride
Names of Parties Thomas Murphy Elsie Mary Shering
  πŸ’ 1923/4849
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 24 29
Dwelling Place Pleasant Valley, Geraldine Timaru
Length of Residence life 7 months
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 7249
Consent
Date of Certificate 18 September 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
107 19 September 1923 Thomas James Blair
Loral Caldwell
Thomas James Blair
Coral Caldwell
πŸ’ 1923/5626
Bachelor
Spinster
Farmer
Housekeeper
36
28
Timaru
Timaru
1 day
10 days
Office of Registrar of Marriages, Timaru 7250 19 September 1923 J. Layburn, Deputy Registrar
No 107
Date of Notice 19 September 1923
  Groom Bride
Names of Parties Thomas James Blair Loral Caldwell
BDM Match (96%) Thomas James Blair Coral Caldwell
  πŸ’ 1923/5626
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 36 28
Dwelling Place Timaru Timaru
Length of Residence 1 day 10 days
Marriage Place Office of Registrar of Marriages, Timaru
Folio 7250
Consent
Date of Certificate 19 September 1923
Officiating Minister J. Layburn, Deputy Registrar
108 26 September 1923 Leslie James Smith
Jessie Lanoma Tait
Leslie James Smith
Jessie Lanoma Tait
πŸ’ 1923/5637
Bachelor
Spinster
Fat Stock Buyer
Domestic Duties
32
23
Timaru
Timaru
1 day
3 days
Residence of Mr. A. G. Tait, 199 Otipua Road, Timaru 7251 26 September 1923 Rev. J. Stinson, Presbyterian
No 108
Date of Notice 26 September 1923
  Groom Bride
Names of Parties Leslie James Smith Jessie Lanoma Tait
  πŸ’ 1923/5637
Condition Bachelor Spinster
Profession Fat Stock Buyer Domestic Duties
Age 32 23
Dwelling Place Timaru Timaru
Length of Residence 1 day 3 days
Marriage Place Residence of Mr. A. G. Tait, 199 Otipua Road, Timaru
Folio 7251
Consent
Date of Certificate 26 September 1923
Officiating Minister Rev. J. Stinson, Presbyterian

Page 2844

District of Timaru Quarter ending 30 September 1923 Registrar J. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 27 September 1923 Robert Leitch Anderson
Edith Elizabeth Winmill
Robert Leitch Anderson
Edith Elizabeth Winmill
πŸ’ 1923/5644
Bachelor
Spinster
Tailor
Draper
30
28
Timaru
Timaru
-
14 days
St. John's Anglican Church, Timaru 7252 27 September 1923 Rev. P. Barrington, Anglican
No 109
Date of Notice 27 September 1923
  Groom Bride
Names of Parties Robert Leitch Anderson Edith Elizabeth Winmill
  πŸ’ 1923/5644
Condition Bachelor Spinster
Profession Tailor Draper
Age 30 28
Dwelling Place Timaru Timaru
Length of Residence - 14 days
Marriage Place St. John's Anglican Church, Timaru
Folio 7252
Consent
Date of Certificate 27 September 1923
Officiating Minister Rev. P. Barrington, Anglican
110 28 September 1923 Francis Newton Clayton
Elizabeth Evelyn Wilson
Francis Newton Clayton
Elizabeth Evelyn Wilson
πŸ’ 1923/5645
Bachelor
Spinster
Labourer
Domestic Duties
22
21
Timaru
Timaru
1 week
6 1/2 years
Residence of Mrs. L. McLean, 59 Rhodes Street, Timaru 7253 28 September 1923 Rev. W. Jellie, Unitarian
No 110
Date of Notice 28 September 1923
  Groom Bride
Names of Parties Francis Newton Clayton Elizabeth Evelyn Wilson
  πŸ’ 1923/5645
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 21
Dwelling Place Timaru Timaru
Length of Residence 1 week 6 1/2 years
Marriage Place Residence of Mrs. L. McLean, 59 Rhodes Street, Timaru
Folio 7253
Consent
Date of Certificate 28 September 1923
Officiating Minister Rev. W. Jellie, Unitarian
111 28 September 1923 Alexander McClelland
Ethel Maud Schlaepfer
Alexander McClelland
Ethel Maud Schlaepfer
πŸ’ 1923/5646
Bachelor
Spinster
Farmer
Domestic Duties
31
28
Timaru
Timaru
-
1 year
Highfield Presbyterian Church, Timaru 7254 28 September 1923 Mr. John Anderson, Presbyterian
No 111
Date of Notice 28 September 1923
  Groom Bride
Names of Parties Alexander McClelland Ethel Maud Schlaepfer
  πŸ’ 1923/5646
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 28
Dwelling Place Timaru Timaru
Length of Residence - 1 year
Marriage Place Highfield Presbyterian Church, Timaru
Folio 7254
Consent
Date of Certificate 28 September 1923
Officiating Minister Mr. John Anderson, Presbyterian

Page 2845

District of Timaru Quarter ending 31 December 1923 Registrar Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 1 October 1923 Thomas Liddon Parr
Eleanora Silkison
Thomas Liddan Parr
Eleanora Gilkison
πŸ’ 1923/7464
Bachelor
Spinster
Medical Practitioner
Domestic Economist
32
22
Timaru
Dunedin
1 year
21 years
Residence of Mr. R. Silkison, 29 Highgate, Roslyn, Dunedin 9717 10 October 1923 Rev. A. W. Kinmont, Presbyterian
No 112
Date of Notice 1 October 1923
  Groom Bride
Names of Parties Thomas Liddon Parr Eleanora Silkison
BDM Match (94%) Thomas Liddan Parr Eleanora Gilkison
  πŸ’ 1923/7464
Condition Bachelor Spinster
Profession Medical Practitioner Domestic Economist
Age 32 22
Dwelling Place Timaru Dunedin
Length of Residence 1 year 21 years
Marriage Place Residence of Mr. R. Silkison, 29 Highgate, Roslyn, Dunedin
Folio 9717
Consent
Date of Certificate 10 October 1923
Officiating Minister Rev. A. W. Kinmont, Presbyterian
113 9 October 1923 Robert William Bunningham
Katherine Falvey
Robert William Cunningham
Katherine Falvey
πŸ’ 1923/7661
Bachelor
Spinster
Mail Deliverer
Domestic Duties
23
26
Timaru
Timaru
1 1/2 years
12 years
St. Mary's Anglican Church, Timaru 10064 9 October 1923 Rev. P. Barrington, Anglican
No 113
Date of Notice 9 October 1923
  Groom Bride
Names of Parties Robert William Bunningham Katherine Falvey
BDM Match (98%) Robert William Cunningham Katherine Falvey
  πŸ’ 1923/7661
Condition Bachelor Spinster
Profession Mail Deliverer Domestic Duties
Age 23 26
Dwelling Place Timaru Timaru
Length of Residence 1 1/2 years 12 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 10064
Consent
Date of Certificate 9 October 1923
Officiating Minister Rev. P. Barrington, Anglican
114 11 October 1923 Walter John Birnie
Margaret Howieson
Walter John Currie
Margaret Howieson
πŸ’ 1923/7465
Bachelor
Spinster
Carpenter
Upholsterer's assistant
45
35
Timaru
Timaru
3 years
3 years
Highfield Presbyterian Church, Timaru 9718 11 October 1923 Rev. A. Begg, Presbyterian
No 114
Date of Notice 11 October 1923
  Groom Bride
Names of Parties Walter John Birnie Margaret Howieson
BDM Match (92%) Walter John Currie Margaret Howieson
  πŸ’ 1923/7465
Condition Bachelor Spinster
Profession Carpenter Upholsterer's assistant
Age 45 35
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 years
Marriage Place Highfield Presbyterian Church, Timaru
Folio 9718
Consent
Date of Certificate 11 October 1923
Officiating Minister Rev. A. Begg, Presbyterian
115 11 October 1923 Edwin Matlock Hodgkinson
Margaret Bonner
Edwin Matlock Hodgkinson
Margaret Connor
πŸ’ 1923/7466
Bachelor
Spinster
Chauffeur
Nurse
28
21
Glen-iti
Timaru
8 months
6 months
Chalmers Presbyterian Church, Timaru 9719 11 October 1923 Rev. P. S. Hughes, Presbyterian
No 115
Date of Notice 11 October 1923
  Groom Bride
Names of Parties Edwin Matlock Hodgkinson Margaret Bonner
BDM Match (93%) Edwin Matlock Hodgkinson Margaret Connor
  πŸ’ 1923/7466
Condition Bachelor Spinster
Profession Chauffeur Nurse
Age 28 21
Dwelling Place Glen-iti Timaru
Length of Residence 8 months 6 months
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 9719
Consent
Date of Certificate 11 October 1923
Officiating Minister Rev. P. S. Hughes, Presbyterian
116 23 October 1923 John Brown Summers
Merle McLean
John Brown Summers
Merle McLean
πŸ’ 1923/7467
Bachelor
Spinster
Coal Merchant
Milliner
20
18
Timaru
Timaru
1 day
3 months
Unitarian Hall, Church Street, Timaru 9720 William Summers (Father), William James McLean (Father) 23 October 1923 Rev. W. Jellie, Unitarian
No 116
Date of Notice 23 October 1923
  Groom Bride
Names of Parties John Brown Summers Merle McLean
  πŸ’ 1923/7467
Condition Bachelor Spinster
Profession Coal Merchant Milliner
Age 20 18
Dwelling Place Timaru Timaru
Length of Residence 1 day 3 months
Marriage Place Unitarian Hall, Church Street, Timaru
Folio 9720
Consent William Summers (Father), William James McLean (Father)
Date of Certificate 23 October 1923
Officiating Minister Rev. W. Jellie, Unitarian

Page 2846

District of Timaru Quarter ending 31 December 1923 Registrar J. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
117 23 October 1923 Robert Henry Forrest
Alice Elura Bowles
Robert Henry Forrest
Alice Elvra Cowles
πŸ’ 1923/7662
Bachelor
Spinster
Farmer
Domestic
27
22
St. Andrews
Timaru
24 years
22 years
St. Mary's Anglican Church, Timaru 10065 23 October 1923 Rev. P. Barrington, Anglican
No 117
Date of Notice 23 October 1923
  Groom Bride
Names of Parties Robert Henry Forrest Alice Elura Bowles
BDM Match (94%) Robert Henry Forrest Alice Elvra Cowles
  πŸ’ 1923/7662
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place St. Andrews Timaru
Length of Residence 24 years 22 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 10065
Consent
Date of Certificate 23 October 1923
Officiating Minister Rev. P. Barrington, Anglican
118 24 October 1923 Reginald William Walter Long
Fanny Edith Batchelor
Reginald William Walter Long
Fanny Edith Batchelor
πŸ’ 1923/7469
Bachelor
Spinster
Farmer
Domestic Duties
21
20
Timaru
Timaru
3 days
1 day
Chalmers Presbyterian Church, Timaru 9721 William Batchelor (Father) 24 October 1923 Rev. P. J. Hughes, Presbyterian
No 118
Date of Notice 24 October 1923
  Groom Bride
Names of Parties Reginald William Walter Long Fanny Edith Batchelor
  πŸ’ 1923/7469
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 1 day
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 9721
Consent William Batchelor (Father)
Date of Certificate 24 October 1923
Officiating Minister Rev. P. J. Hughes, Presbyterian
119 25 October 1923 Arthur Lee
Elsie Caroline Bullen
Arthur Lee
Elsie Caroline Cullen
πŸ’ 1923/7470
Arthur Lee
Mary Myrtle McMillan
πŸ’ 1923/7925
Bachelor
Spinster
Teamster
Domestic Duties
34
23
Pareora West
Timaru
1 year
2 years
Bank Street Methodist Church, Timaru 9722 25 October 1923 Rev. A. B. Lawry, Methodist
No 119
Date of Notice 25 October 1923
  Groom Bride
Names of Parties Arthur Lee Elsie Caroline Bullen
BDM Match (98%) Arthur Lee Elsie Caroline Cullen
  πŸ’ 1923/7470
BDM Match (64%) Arthur Lee Mary Myrtle McMillan
  πŸ’ 1923/7925
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 34 23
Dwelling Place Pareora West Timaru
Length of Residence 1 year 2 years
Marriage Place Bank Street Methodist Church, Timaru
Folio 9722
Consent
Date of Certificate 25 October 1923
Officiating Minister Rev. A. B. Lawry, Methodist
120 26 October 1923 Isaac Henry Corbett
Kate Rooney
Isaac Henry Corbett
Kate Rooney
πŸ’ 1923/7471
Bachelor
Spinster
Farmer
Domestic Duties
36
24
Timaru
Kingsdown

Life
Sacred Heart Roman Catholic Church, Timaru 9723 26 October 1923 Rev. D. H. Hurley, Roman Catholic
No 120
Date of Notice 26 October 1923
  Groom Bride
Names of Parties Isaac Henry Corbett Kate Rooney
  πŸ’ 1923/7471
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 24
Dwelling Place Timaru Kingsdown
Length of Residence Life
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 9723
Consent
Date of Certificate 26 October 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
121 26 October 1923 Francis Aloysius McGrath
Annie Veronica Stickings
Francis Aloysius McGrath
Annie Veronica Stickings
πŸ’ 1923/7472
Bachelor
Spinster
Clerk
Saleswoman
30
20
Timaru
Timaru
7 years
3 years
Sacred Heart Roman Catholic Church, Timaru 9724 Annie Stickings (Mother) 26 October 1923 Rev. D. H. Hurley, Roman Catholic
No 121
Date of Notice 26 October 1923
  Groom Bride
Names of Parties Francis Aloysius McGrath Annie Veronica Stickings
  πŸ’ 1923/7472
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 30 20
Dwelling Place Timaru Timaru
Length of Residence 7 years 3 years
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 9724
Consent Annie Stickings (Mother)
Date of Certificate 26 October 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic

Page 2847

District of Timaru Quarter ending 31 December 1923 Registrar J. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
122 27 October 1923 William Walter Green
Amy Winifred Roberts
William Walter Green
Amy Winifred Roberts
πŸ’ 1923/7663
Bachelor
Spinster
Motor Driver
Tailoress
28
22
Timaru
Timaru
3 years
Life
St. Mary's Anglican Church, Timaru 10066 27 October 1923 Ven. Arch. J. A. Julius, Anglican
No 122
Date of Notice 27 October 1923
  Groom Bride
Names of Parties William Walter Green Amy Winifred Roberts
  πŸ’ 1923/7663
Condition Bachelor Spinster
Profession Motor Driver Tailoress
Age 28 22
Dwelling Place Timaru Timaru
Length of Residence 3 years Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 10066
Consent
Date of Certificate 27 October 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican
123 29 October 1923 David McElmurray
Sarah McMillan
David McMurray
Sarah McMillan
πŸ’ 1923/7473
Bachelor
Spinster
Farmer
Domestic Duties
33
23
Timaru
Southburn
1 day
Life
Chalmers Presbyterian Church, Timaru 9725 29 October 1923 Rev. P. G. Hughes, Presbyterian
No 123
Date of Notice 29 October 1923
  Groom Bride
Names of Parties David McElmurray Sarah McMillan
BDM Match (91%) David McMurray Sarah McMillan
  πŸ’ 1923/7473
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 23
Dwelling Place Timaru Southburn
Length of Residence 1 day Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 9725
Consent
Date of Certificate 29 October 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
124 3 November 1923 Thomas George Jones
Janet Ethel Ellen Scott
Thomas George Jones
Janet Ethel Ellen Scott
πŸ’ 1923/7481
Bachelor
Spinster
Watchmaker
Nurse
34
23
Greymouth
Timaru
30 years
2 months
Residence of Mr. W. Scott, York Street, Timaru 9726 3 November 1923 Rev. A. Begg, Presbyterian
No 124
Date of Notice 3 November 1923
  Groom Bride
Names of Parties Thomas George Jones Janet Ethel Ellen Scott
  πŸ’ 1923/7481
Condition Bachelor Spinster
Profession Watchmaker Nurse
Age 34 23
Dwelling Place Greymouth Timaru
Length of Residence 30 years 2 months
Marriage Place Residence of Mr. W. Scott, York Street, Timaru
Folio 9726
Consent
Date of Certificate 3 November 1923
Officiating Minister Rev. A. Begg, Presbyterian
125 8 November 1923 David Linklater
Grace Tulloch Macintyre
David Linklater
Grace Tullock Macintyre
πŸ’ 1923/7492
Bachelor
Spinster
Farmer
House Parlour Maid
36
28
Upper Waitohi
Washdyke
5 months
Life
Residence of Barbara Macintyre, Washdyke 9727 8 November 1923 Rev. A. Begg, Presbyterian
No 125
Date of Notice 8 November 1923
  Groom Bride
Names of Parties David Linklater Grace Tulloch Macintyre
BDM Match (98%) David Linklater Grace Tullock Macintyre
  πŸ’ 1923/7492
Condition Bachelor Spinster
Profession Farmer House Parlour Maid
Age 36 28
Dwelling Place Upper Waitohi Washdyke
Length of Residence 5 months Life
Marriage Place Residence of Barbara Macintyre, Washdyke
Folio 9727
Consent
Date of Certificate 8 November 1923
Officiating Minister Rev. A. Begg, Presbyterian
126 8 November 1923 George Edward Pierce
Christina Adeline Horwell
George Edward Pierce
Christina Adeline Horwell
πŸ’ 1923/5521
Bachelor
Spinster
Baker's Assistant
Domestic Duties
26
26
Temuka
Timaru
1 1/2 years
12 years
Highfield Presbyterian Church, Timaru 10090 8 November 1923 Rev. A. Begg, Presbyterian
No 126
Date of Notice 8 November 1923
  Groom Bride
Names of Parties George Edward Pierce Christina Adeline Horwell
  πŸ’ 1923/5521
Condition Bachelor Spinster
Profession Baker's Assistant Domestic Duties
Age 26 26
Dwelling Place Temuka Timaru
Length of Residence 1 1/2 years 12 years
Marriage Place Highfield Presbyterian Church, Timaru
Folio 10090
Consent
Date of Certificate 8 November 1923
Officiating Minister Rev. A. Begg, Presbyterian

Page 2848

District of Timaru Quarter ending 31 December 1923 Registrar Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
127 9 November 1923 John Hope Smail
Robina Bell
John Hope Smail
Robina Bell
πŸ’ 1923/7499
Bachelor
Spinster
Butcher
Saleswoman
25
22
Timaru
Timaru
3 years
10 years
Chalmers Presbyterian Church, Timaru 9728 9 November 1923 Rev. P. G. Hughes, Presbyterian
No 127
Date of Notice 9 November 1923
  Groom Bride
Names of Parties John Hope Smail Robina Bell
  πŸ’ 1923/7499
Condition Bachelor Spinster
Profession Butcher Saleswoman
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 3 years 10 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 9728
Consent
Date of Certificate 9 November 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
128 12 November 1923 William Leonard Hay
Isabella Ponton McIntyre
William Leonard Hay
Isabella Ponton McIntyre
πŸ’ 1923/7500
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Morven
Timaru
6 years
1 year
Residence of Mr. J. P. McIntyre, 16 Nile Street, Timaru 9729 12 November 1923 Rev. J. Stinson, Presbyterian
No 128
Date of Notice 12 November 1923
  Groom Bride
Names of Parties William Leonard Hay Isabella Ponton McIntyre
  πŸ’ 1923/7500
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Morven Timaru
Length of Residence 6 years 1 year
Marriage Place Residence of Mr. J. P. McIntyre, 16 Nile Street, Timaru
Folio 9729
Consent
Date of Certificate 12 November 1923
Officiating Minister Rev. J. Stinson, Presbyterian
129 14 November 1923 Charles Ellen
Frances May Rogers
Charles Ellen
Frances May Rogers
πŸ’ 1923/7501
Bachelor
Spinster
Miller
Domestic Duties
46
24
Waimate
Timaru
30 years
3 days
Chalmers Presbyterian Church Manse, Timaru 9730 14 November 1923 Rev. P. G. Hughes, Presbyterian
No 129
Date of Notice 14 November 1923
  Groom Bride
Names of Parties Charles Ellen Frances May Rogers
  πŸ’ 1923/7501
Condition Bachelor Spinster
Profession Miller Domestic Duties
Age 46 24
Dwelling Place Waimate Timaru
Length of Residence 30 years 3 days
Marriage Place Chalmers Presbyterian Church Manse, Timaru
Folio 9730
Consent
Date of Certificate 14 November 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
130 19 November 1923 John Alexander Taylor
May Esther Batchelor
John Alexander Taylor
May Esther Batchelor
πŸ’ 1923/7502
Bachelor
Spinster
Motor Driver
Domestic Duties
21
21
Timaru
Timaru
8 years
2 years
Chalmers Presbyterian Church, Timaru 9731 19 November 1923 Rev. A. Begg, Presbyterian
No 130
Date of Notice 19 November 1923
  Groom Bride
Names of Parties John Alexander Taylor May Esther Batchelor
  πŸ’ 1923/7502
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 21 21
Dwelling Place Timaru Timaru
Length of Residence 8 years 2 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 9731
Consent
Date of Certificate 19 November 1923
Officiating Minister Rev. A. Begg, Presbyterian
131 26 November 1923 William Joseph Dougherty
Margaret Mary Walsh
William Joseph Dougherty
Margaret Mary Walsh
πŸ’ 1923/7503
Bachelor
Spinster
Railway Employee
Domestic Duties
28
26
Timaru
Timaru
1 day
6 days
Sacred Heart Roman Catholic Church, Timaru 9732 26 November 1923 Rev. H. H. Hurley, Roman Catholic
No 131
Date of Notice 26 November 1923
  Groom Bride
Names of Parties William Joseph Dougherty Margaret Mary Walsh
  πŸ’ 1923/7503
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 1 day 6 days
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 9732
Consent
Date of Certificate 26 November 1923
Officiating Minister Rev. H. H. Hurley, Roman Catholic

Page 2849

District of Timaru Quarter ending 31 December 1923 Registrar F. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
132 27 November 1923 Joseph Richard Botterell
Janet Hornblow
Joseph Richard Cotterell
Janet Hornblow
πŸ’ 1923/7504
Bachelor
Spinster
Painter
Domestic Duties
28
23
Timaru
Geraldine
3 days
1 year
Office of Registrar of Marriages, Timaru 9733 27 November 1923 Francis Ernest Duncan, Registrar
No 132
Date of Notice 27 November 1923
  Groom Bride
Names of Parties Joseph Richard Botterell Janet Hornblow
BDM Match (98%) Joseph Richard Cotterell Janet Hornblow
  πŸ’ 1923/7504
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 28 23
Dwelling Place Timaru Geraldine
Length of Residence 3 days 1 year
Marriage Place Office of Registrar of Marriages, Timaru
Folio 9733
Consent
Date of Certificate 27 November 1923
Officiating Minister Francis Ernest Duncan, Registrar
133 30 November 1923 Thomas Henry Baslin
Jessie Isabella Blisholm
Thomas Henry Marlin
Jessie Isabella Chisholm
πŸ’ 1923/7505
Thomas Henry Holland
Jessie Mary McCandlish
πŸ’ 1923/9414
Widower (12 June 1911)
Divorced (Decree Absolute 12 September 1923)
Retired Storeman
Domestic Duties
56
43
Timaru
Timaru
12 days
2 months
Office of Registrar of Marriages, Timaru 9734 30 November 1923 Francis E. Duncan, Registrar
No 133
Date of Notice 30 November 1923
  Groom Bride
Names of Parties Thomas Henry Baslin Jessie Isabella Blisholm
BDM Match (91%) Thomas Henry Marlin Jessie Isabella Chisholm
  πŸ’ 1923/7505
BDM Match (60%) Thomas Henry Holland Jessie Mary McCandlish
  πŸ’ 1923/9414
Condition Widower (12 June 1911) Divorced (Decree Absolute 12 September 1923)
Profession Retired Storeman Domestic Duties
Age 56 43
Dwelling Place Timaru Timaru
Length of Residence 12 days 2 months
Marriage Place Office of Registrar of Marriages, Timaru
Folio 9734
Consent
Date of Certificate 30 November 1923
Officiating Minister Francis E. Duncan, Registrar
134 3 December 1923 William John Gillespie
Edith Anne Stephens
William John Gillespie
Edith Anne Stephens
πŸ’ 1924/7939
Bachelor
Spinster
Gardener
Book Binder
38
35
Timaru
Dunedin
Life
Life
Residence of Mr. J. Stephens, 748 George Street, Dunedin 124 3 December 1923 Mr. Theodore Arnold, Church of Christ
No 134
Date of Notice 3 December 1923
  Groom Bride
Names of Parties William John Gillespie Edith Anne Stephens
  πŸ’ 1924/7939
Condition Bachelor Spinster
Profession Gardener Book Binder
Age 38 35
Dwelling Place Timaru Dunedin
Length of Residence Life Life
Marriage Place Residence of Mr. J. Stephens, 748 George Street, Dunedin
Folio 124
Consent
Date of Certificate 3 December 1923
Officiating Minister Mr. Theodore Arnold, Church of Christ
135 5 December 1923 Frank Prestidge
Elsie May Grey
Frank Prestidge
Elsie May Grey
πŸ’ 1923/7482
Bachelor
Spinster
Labourer
Domestic Duties
27
27
Blandford, Temuka
Kingsdown
12 years
1 year
Bank Street Methodist Church, Timaru 9735 5 December 1923 Rev. A. Blakemore, Methodist
No 135
Date of Notice 5 December 1923
  Groom Bride
Names of Parties Frank Prestidge Elsie May Grey
  πŸ’ 1923/7482
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 27
Dwelling Place Blandford, Temuka Kingsdown
Length of Residence 12 years 1 year
Marriage Place Bank Street Methodist Church, Timaru
Folio 9735
Consent
Date of Certificate 5 December 1923
Officiating Minister Rev. A. Blakemore, Methodist
136 10 December 1923 Herbert Gordon Ferrier
Grace Maud Harris
Herbert Gordon Ferrier
Grace Maud Harris
πŸ’ 1923/7483
Robert Gordon Frew
Mary Ann Harris
πŸ’ 1924/10239
Bachelor
Spinster
Accountant
Domestic Duties
25
24
Ashburton
Timaru
9 months
Life
St. Mary's Anglican Church, Timaru 9736 10 December 1923 Ven. Arch. J. A. Jacob, Anglican
No 136
Date of Notice 10 December 1923
  Groom Bride
Names of Parties Herbert Gordon Ferrier Grace Maud Harris
  πŸ’ 1923/7483
BDM Match (61%) Robert Gordon Frew Mary Ann Harris
  πŸ’ 1924/10239
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 25 24
Dwelling Place Ashburton Timaru
Length of Residence 9 months Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 9736
Consent
Date of Certificate 10 December 1923
Officiating Minister Ven. Arch. J. A. Jacob, Anglican

Page 2850

District of Timaru Quarter ending 31 December 1923 Registrar F. E. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
137 11 December 1923 John Ross
Emma Julia Johanna Layer
John Ross
Emma Julia Johanna Layer
πŸ’ 1923/7484
John Ross
Emma Julia Johanna Layer
πŸ’ 1923/7484
Widower
Spinster
Stonemason
Homemaking
70
49
Timaru
Timaru
3 days
3 days
Residence of Mr A. L. McLachlan, Edward Street, Timaru 9737 11 December 1923 Rev. P. G. Hughes, Presbyterian
No 137
Date of Notice 11 December 1923
  Groom Bride
Names of Parties John Ross Emma Julia Johanna Layer
  πŸ’ 1923/7484
  πŸ’ 1923/7484
Condition Widower Spinster
Profession Stonemason Homemaking
Age 70 49
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Residence of Mr A. L. McLachlan, Edward Street, Timaru
Folio 9737
Consent
Date of Certificate 11 December 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
138 11 December 1923 Matthew Dobson Calvert
Phyllis Marjory Hurdley
Matthew Dobson Calvert
Phyllis Marjory Hurdley
πŸ’ 1924/7878
Matthew Dobson Calvert
Phyllis Marjory Hurdley
πŸ’ 1924/7878
Bachelor
Spinster
Branch Manager
Shop assistant
28
28
Timaru
Timaru
7 months
24 years
Woodlands Street Methodist Church, Timaru 125 11 December 1923 Rev. A. Blakemore, Methodist
No 138
Date of Notice 11 December 1923
  Groom Bride
Names of Parties Matthew Dobson Calvert Phyllis Marjory Hurdley
  πŸ’ 1924/7878
  πŸ’ 1924/7878
Condition Bachelor Spinster
Profession Branch Manager Shop assistant
Age 28 28
Dwelling Place Timaru Timaru
Length of Residence 7 months 24 years
Marriage Place Woodlands Street Methodist Church, Timaru
Folio 125
Consent
Date of Certificate 11 December 1923
Officiating Minister Rev. A. Blakemore, Methodist
139 13 December 1923 John Leslie Hamlyn
Gladys Brunton Herdman
John Leslie Hamlyn
Gladys Brunton Herdman
πŸ’ 1923/7485
John Leslie Hamlyn
Gladys Brunton Herdman
πŸ’ 1923/7485
Bachelor
Spinster
Sawmiller
Domestic Duties
32
28
Timaru
Timaru
12 years
20 years
Congregational Church, North Street, Timaru 9738 13 December 1923 Rev. J. W. Potts, Congregational
No 139
Date of Notice 13 December 1923
  Groom Bride
Names of Parties John Leslie Hamlyn Gladys Brunton Herdman
  πŸ’ 1923/7485
BDM Match (98%) John Leslie Hamlyn Gladys Brunton Herdman
  πŸ’ 1923/7485
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 32 28
Dwelling Place Timaru Timaru
Length of Residence 12 years 20 years
Marriage Place Congregational Church, North Street, Timaru
Folio 9738
Consent
Date of Certificate 13 December 1923
Officiating Minister Rev. J. W. Potts, Congregational
140 14 December 1923 James Hall
Jean Hunter
James Hall
Jean Hunter
πŸ’ 1923/7486
James Hall
Jean Hunter
πŸ’ 1923/7486
Bachelor
Spinster
Farmer
Domestic Duties
34
24
Waitawa
Pleasant Point
7 years
3 years
Residence of A. Oborn, Elizabeth Street, Timaru 9739 14 December 1923 Rev. P. G. Hughes, Presbyterian
No 140
Date of Notice 14 December 1923
  Groom Bride
Names of Parties James Hall Jean Hunter
  πŸ’ 1923/7486
  πŸ’ 1923/7486
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 24
Dwelling Place Waitawa Pleasant Point
Length of Residence 7 years 3 years
Marriage Place Residence of A. Oborn, Elizabeth Street, Timaru
Folio 9739
Consent
Date of Certificate 14 December 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
141 14 December 1923 William Mitchell Suttie
Hannah Isabell Bennett
William Mitchell Suttie
Hannah Isabell Bennett
πŸ’ 1923/7487
William Mitchell Suttie
Hannah Isabell Bennett
πŸ’ 1923/7487
Bachelor
Spinster
Farmer
Domestic Duties
32
33
Washdyke
St. Andrews
3 months
5 weeks
Office of Registrar of Marriages, Timaru 9740 14 December 1923 F. E. Duncan, Registrar of Marriages
No 141
Date of Notice 14 December 1923
  Groom Bride
Names of Parties William Mitchell Suttie Hannah Isabell Bennett
  πŸ’ 1923/7487
  πŸ’ 1923/7487
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 33
Dwelling Place Washdyke St. Andrews
Length of Residence 3 months 5 weeks
Marriage Place Office of Registrar of Marriages, Timaru
Folio 9740
Consent
Date of Certificate 14 December 1923
Officiating Minister F. E. Duncan, Registrar of Marriages

Page 2851

District of Timaru Quarter ending 31 December 1923 Registrar Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
142 15 December 1923 Herbert Duncan
Wilhelmina Isabel Huellen
Herbert Duncan
Wilhelmina Isabel Hullen
πŸ’ 1923/7488
Bachelor
Spinster
Shepherd
Housemaid
29
23
Timaru
Timaru
7 years
2 years
Trinity Presbyterian Church, Timaru 9741 15 December 1923 Rev. J. Stinson, Presbyterian
No 142
Date of Notice 15 December 1923
  Groom Bride
Names of Parties Herbert Duncan Wilhelmina Isabel Huellen
BDM Match (98%) Herbert Duncan Wilhelmina Isabel Hullen
  πŸ’ 1923/7488
Condition Bachelor Spinster
Profession Shepherd Housemaid
Age 29 23
Dwelling Place Timaru Timaru
Length of Residence 7 years 2 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 9741
Consent
Date of Certificate 15 December 1923
Officiating Minister Rev. J. Stinson, Presbyterian
143 18 December 1923 Francis Joseph Nolan
Martha Robinson
Francis Joseph Nolan
Martha Robinson
πŸ’ 1923/7489
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Levels
Claremont
25 years
24 years
St. Mary's Anglican Church, Timaru 9742 18 December 1923 Ven. Archd. J. A. Julius, Anglican
No 143
Date of Notice 18 December 1923
  Groom Bride
Names of Parties Francis Joseph Nolan Martha Robinson
  πŸ’ 1923/7489
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Levels Claremont
Length of Residence 25 years 24 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 9742
Consent
Date of Certificate 18 December 1923
Officiating Minister Ven. Archd. J. A. Julius, Anglican
144 18 December 1923 Daniel Joseph Brosnahan
Elizabeth Agnes Mellor
Daniel Joseph Brosnahan
Elizabeth Agnes Mellor
πŸ’ 1923/7490
Bachelor
Spinster
Farmer
Domestic Duties
30
28
Cave
Timaru
3 years
11 days
Sacred Heart Roman Catholic Church, Timaru 9743 18 December 1923 Rev. D. H. Hurley, Roman Catholic
No 144
Date of Notice 18 December 1923
  Groom Bride
Names of Parties Daniel Joseph Brosnahan Elizabeth Agnes Mellor
  πŸ’ 1923/7490
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 28
Dwelling Place Cave Timaru
Length of Residence 3 years 11 days
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 9743
Consent
Date of Certificate 18 December 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
145 18 December 1923 John Adams Wilson
Isabella Riddell
John Adams Wilson
Isabella Riddell
πŸ’ 1923/7491
Bachelor
Spinster
Warehouseman
Home Duties
29
26
Invercargill
Timaru
20 years
6 months
Chalmers Presbyterian Church, Timaru 9744 18 December 1923 Rev. P. S. Hughes, Presbyterian
No 145
Date of Notice 18 December 1923
  Groom Bride
Names of Parties John Adams Wilson Isabella Riddell
  πŸ’ 1923/7491
Condition Bachelor Spinster
Profession Warehouseman Home Duties
Age 29 26
Dwelling Place Invercargill Timaru
Length of Residence 20 years 6 months
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 9744
Consent
Date of Certificate 18 December 1923
Officiating Minister Rev. P. S. Hughes, Presbyterian
146 19 December 1923 Percie Raymond Applegarth
Annie Helen Browne
Percie Raymond Applegarth
Annie Helen Browne
πŸ’ 1924/7889
Bachelor
Spinster
Labourer
Domestic Duties
26
25
Washdyke, Timaru
Washdyke, Timaru
11 years
12 years
Chalmers Presbyterian Church, Timaru 9126 19 December 1923 Rev. A. Begg, Presbyterian
No 146
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Percie Raymond Applegarth Annie Helen Browne
  πŸ’ 1924/7889
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 25
Dwelling Place Washdyke, Timaru Washdyke, Timaru
Length of Residence 11 years 12 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 9126
Consent
Date of Certificate 19 December 1923
Officiating Minister Rev. A. Begg, Presbyterian

Page 2852

District of Timaru Quarter ending 31 December 1923 Registrar F. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
147 21 December 1923 William John Philip
Elizabeth Neilson
William John McKay Philip
Elizabeth Neilson
πŸ’ 1924/7894
Bachelor
Spinster
Woolclasser
Domestic Duties
24
24
Timaru
Timaru
2 years
2 1/2 years
Chalmers Presbyterian Church, Timaru 127 21 December 1923 Rev. P. G. Hughes, Presbyterian
No 147
Date of Notice 21 December 1923
  Groom Bride
Names of Parties William John Philip Elizabeth Neilson
BDM Match (88%) William John McKay Philip Elizabeth Neilson
  πŸ’ 1924/7894
Condition Bachelor Spinster
Profession Woolclasser Domestic Duties
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 2 years 2 1/2 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 127
Consent
Date of Certificate 21 December 1923
Officiating Minister Rev. P. G. Hughes, Presbyterian
148 22 December 1923 Wilfred Collet Richards
Ethel Elizabeth Taylor
Wilfred Collet Richards
Ethel Elizabeth Taylor
πŸ’ 1923/7493
Bachelor
Spinster
Driver
Music Teacher
24
21
Timaru
Timaru
7 months
16 years
St. Mary's Anglican Church, Timaru 9745 22 December 1923 Ven. Arch. J. A. Julius, Anglican
No 148
Date of Notice 22 December 1923
  Groom Bride
Names of Parties Wilfred Collet Richards Ethel Elizabeth Taylor
  πŸ’ 1923/7493
Condition Bachelor Spinster
Profession Driver Music Teacher
Age 24 21
Dwelling Place Timaru Timaru
Length of Residence 7 months 16 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 9745
Consent
Date of Certificate 22 December 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican
149 22 December 1923 Charles John Francis Hannagan
Elizabeth Reid
Charles John Francis Hannagan
Elizabeth Reid
πŸ’ 1923/7494
Widower
Spinster
Railway Employee
Housekeeper
57
49
Timaru
Timaru
3 days
3 days
The Priory of the Sacred Heart Roman Catholic Church, Timaru 9746 22 December 1923 Rev. D. H. Hurley, Roman Catholic
No 149
Date of Notice 22 December 1923
  Groom Bride
Names of Parties Charles John Francis Hannagan Elizabeth Reid
  πŸ’ 1923/7494
Condition Widower Spinster
Profession Railway Employee Housekeeper
Age 57 49
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place The Priory of the Sacred Heart Roman Catholic Church, Timaru
Folio 9746
Consent
Date of Certificate 22 December 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
150 22 December 1923 Richard O'Brien
Annie King
Richard OBrien
Annie King
πŸ’ 1924/7895
Bachelor
Spinster
Labourer
Boot Machinist
38
29
Timaru
Timaru
4 days
1 year
Sacred Heart Roman Catholic Church, Timaru 128 22 December 1923 Rev. D. H. Hurley, Roman Catholic
No 150
Date of Notice 22 December 1923
  Groom Bride
Names of Parties Richard O'Brien Annie King
BDM Match (97%) Richard OBrien Annie King
  πŸ’ 1924/7895
Condition Bachelor Spinster
Profession Labourer Boot Machinist
Age 38 29
Dwelling Place Timaru Timaru
Length of Residence 4 days 1 year
Marriage Place Sacred Heart Roman Catholic Church, Timaru
Folio 128
Consent
Date of Certificate 22 December 1923
Officiating Minister Rev. D. H. Hurley, Roman Catholic
151 24 December 1923 Leslie Mitchinson Bryant
Constance Ruby Whitehead
Leslie Mitchinson Bryant
Constance Ruby Whitehead
πŸ’ 1923/7495
Bachelor
Spinster
Motor Mechanic
Exchange Clerk
30
29
Timaru
Timaru
1 day
5 days
St. Mary's Anglican Church, Timaru 9747 24 December 1923 Ven. Arch. J. A. Julius, Anglican
No 151
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Leslie Mitchinson Bryant Constance Ruby Whitehead
  πŸ’ 1923/7495
Condition Bachelor Spinster
Profession Motor Mechanic Exchange Clerk
Age 30 29
Dwelling Place Timaru Timaru
Length of Residence 1 day 5 days
Marriage Place St. Mary's Anglican Church, Timaru
Folio 9747
Consent
Date of Certificate 24 December 1923
Officiating Minister Ven. Arch. J. A. Julius, Anglican

Page 2853

District of Timaru Quarter ending 31 December 1923 Registrar J. Duncan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
152 31 December 1923 Arthur Patrick Hathaway
Susan Mary Watson
Arthur Patrick Hathaway
Susan Mary Watson
πŸ’ 1924/7896
Bachelor
Spinster
Farm hand
Domestic
21
19
Timaru
Timaru
21 years
4 years
Chalmers Presbyterian Church, Timaru 129 Alexander Watson, Father 31 December 1923 Rev. J. D. C. Madill, Presbyterian
No 152
Date of Notice 31 December 1923
  Groom Bride
Names of Parties Arthur Patrick Hathaway Susan Mary Watson
  πŸ’ 1924/7896
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 21 19
Dwelling Place Timaru Timaru
Length of Residence 21 years 4 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 129
Consent Alexander Watson, Father
Date of Certificate 31 December 1923
Officiating Minister Rev. J. D. C. Madill, Presbyterian

Page 2855

District of Waimate Quarter ending 31 March 1923 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1923 Walter Joseph Heutt
Elizabeth Joyce Briggs
Walter Joseph Hutt
Elizabeth Joyce Briggs
πŸ’ 1923/10338
Bachelor
Spinster
Fruitgrower
Domestic Duties
21
24
Waimate
Waimate
Life
3 years
Church of England, Waimate Towns 2369 24 January 1923 G. N. N. Watson, Church of England
No 1
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Walter Joseph Heutt Elizabeth Joyce Briggs
BDM Match (97%) Walter Joseph Hutt Elizabeth Joyce Briggs
  πŸ’ 1923/10338
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 21 24
Dwelling Place Waimate Waimate
Length of Residence Life 3 years
Marriage Place Church of England, Waimate Towns
Folio 2369
Consent
Date of Certificate 24 January 1923
Officiating Minister G. N. N. Watson, Church of England
2 5 February 1923 Jeffery Allan Lash
Lucy May Martin
Jeffery Allan Lash
Lucy May Martin
πŸ’ 1923/2649
Bachelor
Spinster
Motor Engineer
Domestic Duties
35
23
Waimate
Waimate
2 years
3 years
Saint Augustines Church, Waimate 2370 5 February 1923 P. J. Cocks, Church of England
No 2
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Jeffery Allan Lash Lucy May Martin
  πŸ’ 1923/2649
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 35 23
Dwelling Place Waimate Waimate
Length of Residence 2 years 3 years
Marriage Place Saint Augustines Church, Waimate
Folio 2370
Consent
Date of Certificate 5 February 1923
Officiating Minister P. J. Cocks, Church of England
3 14 February 1923 William Robert Todd
Ethel Rita Rose
William Robert Todd
Ethel Rita Rose
πŸ’ 1923/2651
Bachelor
Spinster
Farmer
Dressmaker
32
19
Hook
Hook
3 years
2 years
Presbyterian Manse, Waimate 2371 Francis Frederick Rose, Father 14 February 1923 J. D. Wilson, Presbyterian
No 3
Date of Notice 14 February 1923
  Groom Bride
Names of Parties William Robert Todd Ethel Rita Rose
  πŸ’ 1923/2651
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 19
Dwelling Place Hook Hook
Length of Residence 3 years 2 years
Marriage Place Presbyterian Manse, Waimate
Folio 2371
Consent Francis Frederick Rose, Father
Date of Certificate 14 February 1923
Officiating Minister J. D. Wilson, Presbyterian
4 17 February 1923 Richard Hawkins
Irene Bertha Wright
Richard Hawkins
Irene Bertha Wright
πŸ’ 1923/2652
Bachelor
Spinster
Strawberry Grower
Domestic Duties
32
21
Waimate
Studholme Junction
Life
1 year
Church of England, Waimate 2372 17 February 1923 P. J. Cocks, Church of England
No 4
Date of Notice 17 February 1923
  Groom Bride
Names of Parties Richard Hawkins Irene Bertha Wright
  πŸ’ 1923/2652
Condition Bachelor Spinster
Profession Strawberry Grower Domestic Duties
Age 32 21
Dwelling Place Waimate Studholme Junction
Length of Residence Life 1 year
Marriage Place Church of England, Waimate
Folio 2372
Consent
Date of Certificate 17 February 1923
Officiating Minister P. J. Cocks, Church of England
5 19 March 1923 Eric Wade Grave
Catherine Isabella Bell
Eric Wade Grave
Catherine Isabella Bell
πŸ’ 1923/2653
Bachelor
Spinster
Clerk
Dressmaker
24
21
Oamaru
Glenavy
Life
3 years
Residence of H. Clyn, Glenavy 2373 19 March 1923 G. N. N. Watson, Church of England
No 5
Date of Notice 19 March 1923
  Groom Bride
Names of Parties Eric Wade Grave Catherine Isabella Bell
  πŸ’ 1923/2653
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 24 21
Dwelling Place Oamaru Glenavy
Length of Residence Life 3 years
Marriage Place Residence of H. Clyn, Glenavy
Folio 2373
Consent
Date of Certificate 19 March 1923
Officiating Minister G. N. N. Watson, Church of England

Page 2856

District of Waimate Quarter ending 31 March 1923 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 24 March 1923 Charles Robert Hay
Belia Jane Elizabeth Agnes Wilson
Charles Robert Hay
Celia Jane Elizabeth Agnes Wilson
πŸ’ 1923/2654
Bachelor
Spinster
Farmer
Domestic Duties
33
24
Hakataramea
Morven
1 year
4 years
Presbyterian Church, Morven 2374 24 March 1923 F. R. Charman, Presbyterian
No 6
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Charles Robert Hay Belia Jane Elizabeth Agnes Wilson
BDM Match (99%) Charles Robert Hay Celia Jane Elizabeth Agnes Wilson
  πŸ’ 1923/2654
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 24
Dwelling Place Hakataramea Morven
Length of Residence 1 year 4 years
Marriage Place Presbyterian Church, Morven
Folio 2374
Consent
Date of Certificate 24 March 1923
Officiating Minister F. R. Charman, Presbyterian
7 28 March 1923 Peter Smith
Jessie Valmai Doreen Oliver
Peter Smith
Jessie Valmai Doreen Oliver
πŸ’ 1923/2655
Bachelor
Spinster
Labourer
Domestic Duties
36
18
Waimate
Waimate
6 weeks
5 weeks
The Manse, Waimate 2375 Thomas Oliver, Father 28 March 1923 J. D. Wilson, Presbyterian
No 7
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Peter Smith Jessie Valmai Doreen Oliver
  πŸ’ 1923/2655
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 36 18
Dwelling Place Waimate Waimate
Length of Residence 6 weeks 5 weeks
Marriage Place The Manse, Waimate
Folio 2375
Consent Thomas Oliver, Father
Date of Certificate 28 March 1923
Officiating Minister J. D. Wilson, Presbyterian

Page 2857

District of Waimate Quarter ending 30 June 1923 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 6 April 1923 Harold Morton Eddington
Jessie Brown Weir
Harold Morton Eddington
Jessie Brown Weir
πŸ’ 1923/9329
Bachelor
Spinster
Civil Servant
Housemaid
26
21
Studholme Junction
Waimate
9 months
5 years
Knox Church, Waimate 4918 6 April 1923 J. D. Wilson, Presbyterian
No 8
Date of Notice 6 April 1923
  Groom Bride
Names of Parties Harold Morton Eddington Jessie Brown Weir
  πŸ’ 1923/9329
Condition Bachelor Spinster
Profession Civil Servant Housemaid
Age 26 21
Dwelling Place Studholme Junction Waimate
Length of Residence 9 months 5 years
Marriage Place Knox Church, Waimate
Folio 4918
Consent
Date of Certificate 6 April 1923
Officiating Minister J. D. Wilson, Presbyterian
9 7 April 1923 James Gordon Wilson
Isabella Cochrane
James Gordon Wilson
Isabella Cochrane
πŸ’ 1923/9330
Bachelor
Spinster
Farmer
School Teacher
40
31
Hatuma
Waimate
15 years
Life
Presbyterian Church, Morven 4919 7 April 1923 J. D. Wilson, Presbyterian
No 9
Date of Notice 7 April 1923
  Groom Bride
Names of Parties James Gordon Wilson Isabella Cochrane
  πŸ’ 1923/9330
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 40 31
Dwelling Place Hatuma Waimate
Length of Residence 15 years Life
Marriage Place Presbyterian Church, Morven
Folio 4919
Consent
Date of Certificate 7 April 1923
Officiating Minister J. D. Wilson, Presbyterian
10 7 April 1923 Cyril John Dugdale
Margaret Kathleen Dickson
Cyril John Dugdale
Margaret Kathleen Dickson
πŸ’ 1923/9331
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Glenavy
Glenavy
1 year
24 years
Residence of C. W. Dickson, Glenavy 4920 7 April 1923 G. N. N. Watson, Church of England
No 10
Date of Notice 7 April 1923
  Groom Bride
Names of Parties Cyril John Dugdale Margaret Kathleen Dickson
  πŸ’ 1923/9331
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Glenavy Glenavy
Length of Residence 1 year 24 years
Marriage Place Residence of C. W. Dickson, Glenavy
Folio 4920
Consent
Date of Certificate 7 April 1923
Officiating Minister G. N. N. Watson, Church of England
11 21 April 1923 George Ernest Raymond Kingsbury
Frances Emily Hall White
George Ernest Raymond Kingsbury
Frances Emily Hall White
πŸ’ 1923/9333
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Hook
Waimate
20 years
Life
Methodist Church, Waimate 4921 21 April 1923 W. Beckett, Methodist
No 11
Date of Notice 21 April 1923
  Groom Bride
Names of Parties George Ernest Raymond Kingsbury Frances Emily Hall White
  πŸ’ 1923/9333
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Hook Waimate
Length of Residence 20 years Life
Marriage Place Methodist Church, Waimate
Folio 4921
Consent
Date of Certificate 21 April 1923
Officiating Minister W. Beckett, Methodist
12 27 April 1923 George Trejise Williams
Flora Helen Stewart
George Trezise Williams
Flora Helen Stewart
πŸ’ 1923/9334
Bachelor
Spinster
Accountant
Nurse
25
22
Waimate
Waimate
9 months
Life
Residence of M. A. Stewart, Hughes Street, Waimate 4922 27 April 1923 J. D. Wilson, Presbyterian
No 12
Date of Notice 27 April 1923
  Groom Bride
Names of Parties George Trejise Williams Flora Helen Stewart
BDM Match (98%) George Trezise Williams Flora Helen Stewart
  πŸ’ 1923/9334
Condition Bachelor Spinster
Profession Accountant Nurse
Age 25 22
Dwelling Place Waimate Waimate
Length of Residence 9 months Life
Marriage Place Residence of M. A. Stewart, Hughes Street, Waimate
Folio 4922
Consent
Date of Certificate 27 April 1923
Officiating Minister J. D. Wilson, Presbyterian

Page 2858

District of Waimate Quarter ending 30 June 1923 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 1 May 1923 Thomas Edwin Eden
Rose Annie Larsen
Thomas Edwin Eden
Rose Annie Larsen
πŸ’ 1923/9335
Bachelor
Spinster
Farmer
Domestic servant
26
29
Waimate
Waimate
3 days
3 days
Church of England, Waimate 4923 1 May 1923 P. J. Cocks, Church of England
No 13
Date of Notice 1 May 1923
  Groom Bride
Names of Parties Thomas Edwin Eden Rose Annie Larsen
  πŸ’ 1923/9335
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 26 29
Dwelling Place Waimate Waimate
Length of Residence 3 days 3 days
Marriage Place Church of England, Waimate
Folio 4923
Consent
Date of Certificate 1 May 1923
Officiating Minister P. J. Cocks, Church of England
14 7 May 1923 William Robert Walker
Mary Alice Byers Smith
William Robert Walker
Mary Alice Byers Smith
πŸ’ 1923/9336
Bachelor
Widow
Farmer
Domestic Duties
43
45
Waimate
Waimate
3 days
20 years
Knox Church, Waimate 4924 7 May 1923 J. D. Wilson, Presbyterian
No 14
Date of Notice 7 May 1923
  Groom Bride
Names of Parties William Robert Walker Mary Alice Byers Smith
  πŸ’ 1923/9336
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 43 45
Dwelling Place Waimate Waimate
Length of Residence 3 days 20 years
Marriage Place Knox Church, Waimate
Folio 4924
Consent
Date of Certificate 7 May 1923
Officiating Minister J. D. Wilson, Presbyterian
15 19 June 1923 Martin James Guiney Wilson
Bessie Wilson
Martin James Guiney Wilson
Bessie Wilson
πŸ’ 1923/9337
Bachelor
Spinster
Shepherd
Teacher
26
23
Pareora
Waimate
3 years
4 weeks
Knox Church, Waimate 4925 19 June 1923 J. D. Wilson, Presbyterian
No 15
Date of Notice 19 June 1923
  Groom Bride
Names of Parties Martin James Guiney Wilson Bessie Wilson
  πŸ’ 1923/9337
Condition Bachelor Spinster
Profession Shepherd Teacher
Age 26 23
Dwelling Place Pareora Waimate
Length of Residence 3 years 4 weeks
Marriage Place Knox Church, Waimate
Folio 4925
Consent
Date of Certificate 19 June 1923
Officiating Minister J. D. Wilson, Presbyterian
16 30 June 1923 Oswald Dykes Edmiston
Henrietta Sarah Bannerman
Oswald Dykes Edmiston
Henrietta Sarah Bannerman
πŸ’ 1923/9338
Bachelor
Spinster
Farmer
Teacher
30
36
Waimate
Waimate
9 years
14 years
The Manse, Waimate 4926 30 June 1923 J. D. Wilson, Presbyterian
No 16
Date of Notice 30 June 1923
  Groom Bride
Names of Parties Oswald Dykes Edmiston Henrietta Sarah Bannerman
  πŸ’ 1923/9338
Condition Bachelor Spinster
Profession Farmer Teacher
Age 30 36
Dwelling Place Waimate Waimate
Length of Residence 9 years 14 years
Marriage Place The Manse, Waimate
Folio 4926
Consent
Date of Certificate 30 June 1923
Officiating Minister J. D. Wilson, Presbyterian

Page 2859

District of Waimate Quarter ending 30 September 1923 Registrar N. H. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 27 July 1923 John William Boulbeck
Bessie Eustace Croshaw
John William Coulbeck
Bessie Eustace Croshaw
πŸ’ 1923/5801
Bachelor
Spinster
Labourer
Domestic Duties
37
29
Waimate
Waimate
Life
1 year
Church of England, Waimate 7532 27 July 1923 P. J. Cocks, Church of England
No 17
Date of Notice 27 July 1923
  Groom Bride
Names of Parties John William Boulbeck Bessie Eustace Croshaw
BDM Match (98%) John William Coulbeck Bessie Eustace Croshaw
  πŸ’ 1923/5801
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 37 29
Dwelling Place Waimate Waimate
Length of Residence Life 1 year
Marriage Place Church of England, Waimate
Folio 7532
Consent
Date of Certificate 27 July 1923
Officiating Minister P. J. Cocks, Church of England
18 13 August 1923 Arthur Leslie Dunnill
Louisa Margaret Kelly
Arthur Leslie Dunnill
Louisa Margaret Kelly
πŸ’ 1923/5802
Bachelor
Spinster
Labourer
Domestic Duties
26
23
Studholme
Studholme
3 days
3 years
St. Augustines Church, Waimate 7533 13 August 1923 P. J. Cocks, Church of England
No 18
Date of Notice 13 August 1923
  Groom Bride
Names of Parties Arthur Leslie Dunnill Louisa Margaret Kelly
  πŸ’ 1923/5802
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 23
Dwelling Place Studholme Studholme
Length of Residence 3 days 3 years
Marriage Place St. Augustines Church, Waimate
Folio 7533
Consent
Date of Certificate 13 August 1923
Officiating Minister P. J. Cocks, Church of England
19 22 August 1923 Charles Christopher Smith
Gladys Elder Carbis
Charles Christopher Smith
Gladys Elder Carbis
πŸ’ 1923/5803
Bachelor
Spinster
Labourer
Domestic Duties
21
18
Waimate
Waimate
4 years
Life
The Manse, Waimate 7534 John Carbis, Father 22 August 1923 J. D. Wilson, Presbyterian
No 19
Date of Notice 22 August 1923
  Groom Bride
Names of Parties Charles Christopher Smith Gladys Elder Carbis
  πŸ’ 1923/5803
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 18
Dwelling Place Waimate Waimate
Length of Residence 4 years Life
Marriage Place The Manse, Waimate
Folio 7534
Consent John Carbis, Father
Date of Certificate 22 August 1923
Officiating Minister J. D. Wilson, Presbyterian
20 27 August 1923 Lionel Arthur Marshall
Catherine Melton
Lionel Arthur Marshall
Catherine Melton
πŸ’ 1923/5804
Bachelor
Spinster
School Teacher
Domestic Duties
27
26
Morven
Morven
3 days
Life
Presbyterian Church, Morven 7535 27 August 1923 F. R. Charman, Presbyterian
No 20
Date of Notice 27 August 1923
  Groom Bride
Names of Parties Lionel Arthur Marshall Catherine Melton
  πŸ’ 1923/5804
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 27 26
Dwelling Place Morven Morven
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Morven
Folio 7535
Consent
Date of Certificate 27 August 1923
Officiating Minister F. R. Charman, Presbyterian

Page 2861

District of Waimate Quarter ending 30 September 1923 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 3 September 1923 Edward Tresize
Doris Elvira Bastings
Edward Trezise
Doris Elvira Bastings
πŸ’ 1923/5647
Bachelor
Spinster
Farmer
Dressmaker
32
24
Morven
Waimate
Life
3 years
Saint Augustines Church, Waimate 7255 3 September 1923 P. J. Cocks, Church of England
No 21
Date of Notice 3 September 1923
  Groom Bride
Names of Parties Edward Tresize Doris Elvira Bastings
BDM Match (93%) Edward Trezise Doris Elvira Bastings
  πŸ’ 1923/5647
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 24
Dwelling Place Morven Waimate
Length of Residence Life 3 years
Marriage Place Saint Augustines Church, Waimate
Folio 7255
Consent
Date of Certificate 3 September 1923
Officiating Minister P. J. Cocks, Church of England
22 6 September 1923 Samuel Breed Prue
Jessie Veneta Welch
Samuel Creed Prue
Jessie Uneta Welch
πŸ’ 1923/5648
Bachelor
Spinster
Carrier
Domestic Duties
27
19
Waimate
Waimate
Life
Life
Public Hospital, Waimate 7256 Walter John Welch, Father 6 September 1923 W. Beckett, Methodist
No 22
Date of Notice 6 September 1923
  Groom Bride
Names of Parties Samuel Breed Prue Jessie Veneta Welch
BDM Match (92%) Samuel Creed Prue Jessie Uneta Welch
  πŸ’ 1923/5648
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 27 19
Dwelling Place Waimate Waimate
Length of Residence Life Life
Marriage Place Public Hospital, Waimate
Folio 7256
Consent Walter John Welch, Father
Date of Certificate 6 September 1923
Officiating Minister W. Beckett, Methodist
23 7 September 1923 Walter Faine
Emily Gascoyne
Walter Taine
Emily Gascoyne
πŸ’ 1923/5649
Widower
Spinster
Gentleman
Governess
62
42
Waimate
Waimate
6 months
Life
Saint Augustines Church, Waimate 7257 7 September 1923 P. J. Cocks, Church of England
No 23
Date of Notice 7 September 1923
  Groom Bride
Names of Parties Walter Faine Emily Gascoyne
BDM Match (96%) Walter Taine Emily Gascoyne
  πŸ’ 1923/5649
Condition Widower Spinster
Profession Gentleman Governess
Age 62 42
Dwelling Place Waimate Waimate
Length of Residence 6 months Life
Marriage Place Saint Augustines Church, Waimate
Folio 7257
Consent
Date of Certificate 7 September 1923
Officiating Minister P. J. Cocks, Church of England
24 11 September 1923 Patrick John Fleming
Ruby Beatrice Bannon
Patrick John Fleming
Ruby Beatrice Cannon
πŸ’ 1923/5650
Bachelor
Spinster
Farmer
Domestic Duties
19
19
Redcliff
Arno
Life
4 years
Residence of E. A. Cannon, Arno 7258 Patrick Fleming (father) and Edwin Alfred Bannon (father) 11 September 1923 W. J. Peoples, Roman Catholic
No 24
Date of Notice 11 September 1923
  Groom Bride
Names of Parties Patrick John Fleming Ruby Beatrice Bannon
BDM Match (98%) Patrick John Fleming Ruby Beatrice Cannon
  πŸ’ 1923/5650
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 19 19
Dwelling Place Redcliff Arno
Length of Residence Life 4 years
Marriage Place Residence of E. A. Cannon, Arno
Folio 7258
Consent Patrick Fleming (father) and Edwin Alfred Bannon (father)
Date of Certificate 11 September 1923
Officiating Minister W. J. Peoples, Roman Catholic
25 21 September 1923 Robert Joseph Logan
Jane Izatt Clarke
Robert Joseph Logan
Jane Izatt Clarke
πŸ’ 1923/5627
Widower
Spinster
Journalist
School Teacher
45
26
Kaiapoi
Waimate
2 years
3 years
Knox Church, Waimate 7259 21 September 1923 J. D. Wilson, Presbyterian
No 25
Date of Notice 21 September 1923
  Groom Bride
Names of Parties Robert Joseph Logan Jane Izatt Clarke
  πŸ’ 1923/5627
Condition Widower Spinster
Profession Journalist School Teacher
Age 45 26
Dwelling Place Kaiapoi Waimate
Length of Residence 2 years 3 years
Marriage Place Knox Church, Waimate
Folio 7259
Consent
Date of Certificate 21 September 1923
Officiating Minister J. D. Wilson, Presbyterian

Page 2862

District of Waimate Quarter ending 30 September 1923 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 25 September 1923 Robert James Marshall
Evelyn Colbourne
Robert James Marshall
Evelyn Colbourne
πŸ’ 1923/5628
Bachelor
Spinster
Labourer
Tailoress
27
24
Waimate
Waimate
3 days
Life
Presbyterian Church, Morven 7260 25 September 1923 F. R. Chapman, Presbyterian
No 26
Date of Notice 25 September 1923
  Groom Bride
Names of Parties Robert James Marshall Evelyn Colbourne
  πŸ’ 1923/5628
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 27 24
Dwelling Place Waimate Waimate
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Morven
Folio 7260
Consent
Date of Certificate 25 September 1923
Officiating Minister F. R. Chapman, Presbyterian
27 24 September 1923 Albert Edward Peck
Myrtle Grace Bennett
Albert Edward Peck
Myrtle Grace Bennett
πŸ’ 1923/5629
Bachelor
Spinster
Farm Labourer
Domestic Duties
28
26
Waihao Downs
Waimate
9 months
8 years
Knox Church, Waimate 7261 29 September 1923 J. D. Wilson, Presbyterian
No 27
Date of Notice 24 September 1923
  Groom Bride
Names of Parties Albert Edward Peck Myrtle Grace Bennett
  πŸ’ 1923/5629
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 28 26
Dwelling Place Waihao Downs Waimate
Length of Residence 9 months 8 years
Marriage Place Knox Church, Waimate
Folio 7261
Consent
Date of Certificate 29 September 1923
Officiating Minister J. D. Wilson, Presbyterian

Page 2863

District of Waimate Quarter ending 31 December 1923 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 11 October 1923 Gordon Alexander Adamson
Hazel Violet Candlish
Gordon Alexander Adamson
Hazel Violet Candlish
πŸ’ 1923/7496
Bachelor
Spinster
Railway Porter
Machinist
20
19
Christchurch
Waimate
Life
3 months
The Manse, Waimate 9748 John Alexander Adamson, Father; Maud Annie Candlish, Mother 1 October 1923 J. D. Wilson, Presbyterian
No 28
Date of Notice 11 October 1923
  Groom Bride
Names of Parties Gordon Alexander Adamson Hazel Violet Candlish
  πŸ’ 1923/7496
Condition Bachelor Spinster
Profession Railway Porter Machinist
Age 20 19
Dwelling Place Christchurch Waimate
Length of Residence Life 3 months
Marriage Place The Manse, Waimate
Folio 9748
Consent John Alexander Adamson, Father; Maud Annie Candlish, Mother
Date of Certificate 1 October 1923
Officiating Minister J. D. Wilson, Presbyterian
29 29 October 1923 Alexander Forbes Reid
Evelyn Isabella Loper
Alexander Forbes Reid
Evelyn Isabella Loper
πŸ’ 1923/7497
Bachelor
Spinster
Ploughman
Domestic Duties
22
21
Waimate
Waimate
2 years
Life
Office of Registrar of Marriages, Waimate 9749 29 October 1923 N. L. Thomas, Registrar
No 29
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Alexander Forbes Reid Evelyn Isabella Loper
  πŸ’ 1923/7497
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 22 21
Dwelling Place Waimate Waimate
Length of Residence 2 years Life
Marriage Place Office of Registrar of Marriages, Waimate
Folio 9749
Consent
Date of Certificate 29 October 1923
Officiating Minister N. L. Thomas, Registrar
30 12 November 1923 Michael Francis Brien
Catherine Mary Lynch
Michael Francis Brien
Catherine Mary Lynch
πŸ’ 1923/7498
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Claremont, Timaru
Makikihi
4 months
Life
Saint Mary's Church, Makikihi 9750 12 November 1923 Father Peoples, Roman Catholic
No 30
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Michael Francis Brien Catherine Mary Lynch
  πŸ’ 1923/7498
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Claremont, Timaru Makikihi
Length of Residence 4 months Life
Marriage Place Saint Mary's Church, Makikihi
Folio 9750
Consent
Date of Certificate 12 November 1923
Officiating Minister Father Peoples, Roman Catholic
31 17 November 1923 William Henry Meys
Jane Ann McPherson
William Henry Meyer
Jane Ann McPherson
πŸ’ 1923/7579
Bachelor
Widow
Farmer
Domestic Duties
51
48
Waimate
Waimate
Life
4 years
Residence of R. Sharp, Settlement, Waimate 9751 17 November 1923 J. D. Wilson, Presbyterian
No 31
Date of Notice 17 November 1923
  Groom Bride
Names of Parties William Henry Meys Jane Ann McPherson
BDM Match (95%) William Henry Meyer Jane Ann McPherson
  πŸ’ 1923/7579
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 51 48
Dwelling Place Waimate Waimate
Length of Residence Life 4 years
Marriage Place Residence of R. Sharp, Settlement, Waimate
Folio 9751
Consent
Date of Certificate 17 November 1923
Officiating Minister J. D. Wilson, Presbyterian
32 30 November 1923 Frank Sheppard
Margaret Ellen Martin
Frank Sheppard
Margaret Ellen Martin
πŸ’ 1923/7590
Bachelor
Spinster
Painter
Domestic Duties
26
26
Waimate
Waimate
1 week
3 1/2 years
Saint Augustines Church, Waimate 9752 30 November 1923 P. J. Cocks, Church of England
No 32
Date of Notice 30 November 1923
  Groom Bride
Names of Parties Frank Sheppard Margaret Ellen Martin
  πŸ’ 1923/7590
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 26 26
Dwelling Place Waimate Waimate
Length of Residence 1 week 3 1/2 years
Marriage Place Saint Augustines Church, Waimate
Folio 9752
Consent
Date of Certificate 30 November 1923
Officiating Minister P. J. Cocks, Church of England

Page 2864

District of Waimate Quarter ending 31 December 1923 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 16 November 1923 (Groom), 16 December 1923 (Bride) James Stanley Fox
Catherine Elizabeth Joyce
James Stanley Fox
Catherine Elizabeth Joyce
πŸ’ 1923/7597
Bachelor
Spinster
Motor Mechanic
Domestic Duties
28
23
Waimate
Waimate
Life
Life
The Manse, Waimate 9753 6 December 1923 J. D. Wilson, Presbyterian
No 33
Date of Notice 16 November 1923 (Groom), 16 December 1923 (Bride)
  Groom Bride
Names of Parties James Stanley Fox Catherine Elizabeth Joyce
  πŸ’ 1923/7597
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 28 23
Dwelling Place Waimate Waimate
Length of Residence Life Life
Marriage Place The Manse, Waimate
Folio 9753
Consent
Date of Certificate 6 December 1923
Officiating Minister J. D. Wilson, Presbyterian
34 19 December 1923 Thomas Tregagle
Ada Alice Slade
Thomas Tregagle Eade
Ada Alice Slade
πŸ’ 1923/7598
Bachelor
Spinster
Painter
Waitress
23
22
Waimate
Waimate
Life
12 years
The Manse, Waimate 9754 19 December 1923 J. D. Wilson, Presbyterian
No 34
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Thomas Tregagle Ada Alice Slade
BDM Match (88%) Thomas Tregagle Eade Ada Alice Slade
  πŸ’ 1923/7598
Condition Bachelor Spinster
Profession Painter Waitress
Age 23 22
Dwelling Place Waimate Waimate
Length of Residence Life 12 years
Marriage Place The Manse, Waimate
Folio 9754
Consent
Date of Certificate 19 December 1923
Officiating Minister J. D. Wilson, Presbyterian
35 20 December 1923 Walter Sparks
Isabella Briggs
Walter Sparks
Isabella Briggs
πŸ’ 1923/7599
Bachelor
Spinster
Farm Labourer
Domestic Duties
26
24
Waimate
Waihao Downs
2 months
24 years
Church, Waites Downs 9755 20 December 1923 G. N. N. Watson, Church of England
No 35
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Walter Sparks Isabella Briggs
  πŸ’ 1923/7599
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 26 24
Dwelling Place Waimate Waihao Downs
Length of Residence 2 months 24 years
Marriage Place Church, Waites Downs
Folio 9755
Consent
Date of Certificate 20 December 1923
Officiating Minister G. N. N. Watson, Church of England
36 29 December 1923 John Frederick Wesney
Margaret Lora Hoskins
John Frederick Wesney
Margaret Cora Hoskins
πŸ’ 1924/7897
Bachelor
Spinster
Bank Clerk
Bank Clerk
27
24
Waimate
Waimate
4 days
Life
Saint Augustines Church, Waimate 130 29 December 1923 P. J. Cocks, Church of England
No 36
Date of Notice 29 December 1923
  Groom Bride
Names of Parties John Frederick Wesney Margaret Lora Hoskins
BDM Match (98%) John Frederick Wesney Margaret Cora Hoskins
  πŸ’ 1924/7897
Condition Bachelor Spinster
Profession Bank Clerk Bank Clerk
Age 27 24
Dwelling Place Waimate Waimate
Length of Residence 4 days Life
Marriage Place Saint Augustines Church, Waimate
Folio 130
Consent
Date of Certificate 29 December 1923
Officiating Minister P. J. Cocks, Church of England
37 31 December 1923 George Norton Patterson
Florence Christina Elsie McIntosh
George Norton Patterson
Florence Christina Elsie McIntosh
πŸ’ 1923/7600
Bachelor
Spinster
Farmer
Domestic Duties
25
19
Waihao Downs
Waihao Downs
Life
5 years
Anglican Church, Waimate 9756 Duncan Fraser McIntosh, father 31 December 1923 P. J. Cocks, Church of England
No 37
Date of Notice 31 December 1923
  Groom Bride
Names of Parties George Norton Patterson Florence Christina Elsie McIntosh
  πŸ’ 1923/7600
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 19
Dwelling Place Waihao Downs Waihao Downs
Length of Residence Life 5 years
Marriage Place Anglican Church, Waimate
Folio 9756
Consent Duncan Fraser McIntosh, father
Date of Certificate 31 December 1923
Officiating Minister P. J. Cocks, Church of England

Page 2867

District of Waipara Quarter ending 30 June 1923 Registrar H. B. Edwards
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 May 1923 Maurice Edgar Philpott
Marion Agatha Emily Rivers
Maurice Edgar Philpott
Marion Agatha Emily Rivers
πŸ’ 1923/9421
Bachelor
Spinster
Farmer
Domestic duties
21
25
Woodgrove
Medbury
5 years
25 years
Anglican Church, Horsley Downs 4927 8 May 1923 Revd. F. R. Rawle, Anglican
No 1
Date of Notice 8 May 1923
  Groom Bride
Names of Parties Maurice Edgar Philpott Marion Agatha Emily Rivers
  πŸ’ 1923/9421
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 25
Dwelling Place Woodgrove Medbury
Length of Residence 5 years 25 years
Marriage Place Anglican Church, Horsley Downs
Folio 4927
Consent
Date of Certificate 8 May 1923
Officiating Minister Revd. F. R. Rawle, Anglican
2 21 May 1923 William David Jelfs
Kathleen Kearns
William David Jelfs
Kathleen Kearns
πŸ’ 1923/9432
Bachelor
Spinster
Contractor
Domestic duties
23
20
Rotherham
Rangiora
21 days
1 month
Roman Catholic Presbytery, Hawarden 4928 H. Kearns, Mother 21 May 1923 Father J. Murphy, Roman Catholic
No 2
Date of Notice 21 May 1923
  Groom Bride
Names of Parties William David Jelfs Kathleen Kearns
  πŸ’ 1923/9432
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 23 20
Dwelling Place Rotherham Rangiora
Length of Residence 21 days 1 month
Marriage Place Roman Catholic Presbytery, Hawarden
Folio 4928
Consent H. Kearns, Mother
Date of Certificate 21 May 1923
Officiating Minister Father J. Murphy, Roman Catholic

Page 2869

District of Waipara Quarter ending 30 September 1923 Registrar H. B. Edwards
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23/3 8 August 1923 Donald John Black
Margaret Ann Drow
Donald John Black
Margaret Ann Dron
πŸ’ 1923/5630
Bachelor
Spinster
Farmer
Domestic
37
27
Waikari
Waikari
37 yrs
27 yrs
Presbyterian Church, Waikari 7262 8 August 1923 J. D. Jacobson, Presbyterian
No 23/3
Date of Notice 8 August 1923
  Groom Bride
Names of Parties Donald John Black Margaret Ann Drow
BDM Match (97%) Donald John Black Margaret Ann Dron
  πŸ’ 1923/5630
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 27
Dwelling Place Waikari Waikari
Length of Residence 37 yrs 27 yrs
Marriage Place Presbyterian Church, Waikari
Folio 7262
Consent
Date of Certificate 8 August 1923
Officiating Minister J. D. Jacobson, Presbyterian

Page 2871

District of Waipara Quarter ending 31 December 1923 Registrar H. B. Edwards
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23/4 9 November 1923 Keith David Matson
Eileen Muriel Manwaring Macdonald
Keith David Watson
Aileen Miria Mainwaring Macdonald
πŸ’ 1923/7691
Bachelor
Spinster
Farmer
Domestic
24
22
Waikari
Geraldine
4 years
22 years
St Marys, Anglican, Geraldine 10044 9 November 1923 Rev. Harold Purchas, Anglican
No 23/4
Date of Notice 9 November 1923
  Groom Bride
Names of Parties Keith David Matson Eileen Muriel Manwaring Macdonald
BDM Match (90%) Keith David Watson Aileen Miria Mainwaring Macdonald
  πŸ’ 1923/7691
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Waikari Geraldine
Length of Residence 4 years 22 years
Marriage Place St Marys, Anglican, Geraldine
Folio 10044
Consent
Date of Certificate 9 November 1923
Officiating Minister Rev. Harold Purchas, Anglican
23/5 18 December 1923 John Richard McFarlane
Helen Agnes Young
John Richard McFarlane
Helen Agnes Young
πŸ’ 1923/7601
Bachelor
Spinster
Shepherd
Domestic
37
33
Hororata
Waikari
3 days
33 years
Presbyterian Church, Waikari 9757 18 December 1923 Rev. D. B. Rodgers, Presbyterian
No 23/5
Date of Notice 18 December 1923
  Groom Bride
Names of Parties John Richard McFarlane Helen Agnes Young
  πŸ’ 1923/7601
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 37 33
Dwelling Place Hororata Waikari
Length of Residence 3 days 33 years
Marriage Place Presbyterian Church, Waikari
Folio 9757
Consent
Date of Certificate 18 December 1923
Officiating Minister Rev. D. B. Rodgers, Presbyterian

Page 2873

District of Arrow Quarter ending 31 March 1923 Registrar F. H. Garth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1923 James Reid
Gwendoline Anne Preston
James Reid
Gwendoline Annie Preston
πŸ’ 1923/2663
Bachelor
Spinster
Farmer
School Teacher
27
28
Arrowtown
Arrowtown
27 years
28 years
St Pauls Church, Arrowtown 2376 17 January 1923 R. de Lambert
No 1
Date of Notice 17 January 1923
  Groom Bride
Names of Parties James Reid Gwendoline Anne Preston
BDM Match (98%) James Reid Gwendoline Annie Preston
  πŸ’ 1923/2663
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 28
Dwelling Place Arrowtown Arrowtown
Length of Residence 27 years 28 years
Marriage Place St Pauls Church, Arrowtown
Folio 2376
Consent
Date of Certificate 17 January 1923
Officiating Minister R. de Lambert

Page 2877

District of Arrow Quarter ending 30 September 1923 Registrar H. G. Cumberbeach
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 10 July 1923 Archibald Charles Lyons Baker
Mary McRae
Archibald Charles Lyons Baker
Mary MacRae
πŸ’ 1923/5805
Bachelor
Spinster
Contractor
Nurse
33
27
Arrowtown
Arrowtown
3 weeks
4 weeks
St Johns Presbyterian Church, Arrowtown 7536 10 July 1923 Rev. Wm. McIlhatton, Presbyterian Minister
No 2
Date of Notice 10 July 1923
  Groom Bride
Names of Parties Archibald Charles Lyons Baker Mary McRae
BDM Match (95%) Archibald Charles Lyons Baker Mary MacRae
  πŸ’ 1923/5805
Condition Bachelor Spinster
Profession Contractor Nurse
Age 33 27
Dwelling Place Arrowtown Arrowtown
Length of Residence 3 weeks 4 weeks
Marriage Place St Johns Presbyterian Church, Arrowtown
Folio 7536
Consent
Date of Certificate 10 July 1923
Officiating Minister Rev. Wm. McIlhatton, Presbyterian Minister

Page 2879

District of Arrow Quarter ending 30 September 1923 Registrar H. G. Cumberbeach
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 13 August 1923 William James Houston
Margaret Reid
William James Houston
Margaret Reid
πŸ’ 1923/5631
Bachelor
Spinster
Labourer
Domestic
23
19
Lower Shotover
Wakatipu Mills Farm, Arrowtown
23 years
19 years
Wakatipu Mills, Arrowtown 7263 William Reid, father 13 August 1923 William McIlhatton, Presbyterian
No 3
Date of Notice 13 August 1923
  Groom Bride
Names of Parties William James Houston Margaret Reid
  πŸ’ 1923/5631
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 19
Dwelling Place Lower Shotover Wakatipu Mills Farm, Arrowtown
Length of Residence 23 years 19 years
Marriage Place Wakatipu Mills, Arrowtown
Folio 7263
Consent William Reid, father
Date of Certificate 13 August 1923
Officiating Minister William McIlhatton, Presbyterian
4 8 September 1923 Robert Hunter
Violet Louisa Williams
Robert Hunter
Violet Louisa Williams
πŸ’ 1923/5632
Bachelor
Spinster
Farmer
Housekeeper
37
22
Arrowtown
Arrowtown
37 years
3 months
Presbyterian Church, Arrowtown 7264 8 September 1923 William McIlhatton, Presbyterian
No 4
Date of Notice 8 September 1923
  Groom Bride
Names of Parties Robert Hunter Violet Louisa Williams
  πŸ’ 1923/5632
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 37 22
Dwelling Place Arrowtown Arrowtown
Length of Residence 37 years 3 months
Marriage Place Presbyterian Church, Arrowtown
Folio 7264
Consent
Date of Certificate 8 September 1923
Officiating Minister William McIlhatton, Presbyterian

Page 2883

District of Balclutha Quarter ending 31 March 1923 Registrar R. Finch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1923 Peter Low
Moana Maru Anderson
Peter Gow
Moana Maru Anderson
πŸ’ 1923/2674
Widower
Spinster
Medical Practitioner
Medical Practitioner
46
25
Winton
Stirling
6 years
1 month
St Mary's Anglican Church, Stirling 2377 3 January 1923 John Perkins, Church of England
No 1
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Peter Low Moana Maru Anderson
BDM Match (94%) Peter Gow Moana Maru Anderson
  πŸ’ 1923/2674
Condition Widower Spinster
Profession Medical Practitioner Medical Practitioner
Age 46 25
Dwelling Place Winton Stirling
Length of Residence 6 years 1 month
Marriage Place St Mary's Anglican Church, Stirling
Folio 2377
Consent
Date of Certificate 3 January 1923
Officiating Minister John Perkins, Church of England
2 5 January 1923 Robert McLintock
Renata Vedalia Anderson
Robert McLintoch
Renata Vedalia Anderson
πŸ’ 1923/2681
Bachelor
Spinster
Commission agent
School-teacher
29
29
Balclutha
Stirling
4 years
29 years
St Mary's Anglican Church, Stirling 2378 5 January 1923 John Perkins, Church of England
No 2
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Robert McLintock Renata Vedalia Anderson
BDM Match (97%) Robert McLintoch Renata Vedalia Anderson
  πŸ’ 1923/2681
Condition Bachelor Spinster
Profession Commission agent School-teacher
Age 29 29
Dwelling Place Balclutha Stirling
Length of Residence 4 years 29 years
Marriage Place St Mary's Anglican Church, Stirling
Folio 2378
Consent
Date of Certificate 5 January 1923
Officiating Minister John Perkins, Church of England
3 6 February 1923 Albert William Eaton
Elizabeth Anning Kirby
Albert William Eaton
Elizabeth Anning Kirby
πŸ’ 1923/2682
Bachelor
Spinster
Labourer
Domestic
23
20
Balclutha
Balclutha
2 years
6 years
St Mark's Anglican Church, Balclutha 2379 George Kirby, Father 6 February 1923 John Perkins, Church of England
No 3
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Albert William Eaton Elizabeth Anning Kirby
  πŸ’ 1923/2682
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 20
Dwelling Place Balclutha Balclutha
Length of Residence 2 years 6 years
Marriage Place St Mark's Anglican Church, Balclutha
Folio 2379
Consent George Kirby, Father
Date of Certificate 6 February 1923
Officiating Minister John Perkins, Church of England
4 5 March 1923 Herbert Arthur Roberton
Jessie Victoria Stewart Todd McDonald
Herbert Arthur Robertson
Jessie Victoria Stewart Todd McDonald
πŸ’ 1923/2683
Bachelor
Spinster
Telegraphist
Domestic
26
25
Balclutha
North Balclutha
3 years
20 years
In the residence of Mr Thomas McDonald 2380 5 March 1923 S. W. Currie, Presbyterian
No 4
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Herbert Arthur Roberton Jessie Victoria Stewart Todd McDonald
BDM Match (98%) Herbert Arthur Robertson Jessie Victoria Stewart Todd McDonald
  πŸ’ 1923/2683
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 26 25
Dwelling Place Balclutha North Balclutha
Length of Residence 3 years 20 years
Marriage Place In the residence of Mr Thomas McDonald
Folio 2380
Consent
Date of Certificate 5 March 1923
Officiating Minister S. W. Currie, Presbyterian
5 7 March 1923 Robert Ebenezer Fordyce
Elizabeth Margaret Bunn
Robert Ebenezer Fordyce
Elizabeth Margaret Bunn
πŸ’ 1923/2684
Bachelor
Spinster
Methodist Minister
Schoolteacher
29
28
Balclutha
Balclutha
3 days
2 years
Methodist Church, Balclutha 2381 7 March 1923 C. B. Jordan, Methodist
No 5
Date of Notice 7 March 1923
  Groom Bride
Names of Parties Robert Ebenezer Fordyce Elizabeth Margaret Bunn
  πŸ’ 1923/2684
Condition Bachelor Spinster
Profession Methodist Minister Schoolteacher
Age 29 28
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 2 years
Marriage Place Methodist Church, Balclutha
Folio 2381
Consent
Date of Certificate 7 March 1923
Officiating Minister C. B. Jordan, Methodist

Page 2885

District of Balclutha Quarter ending 30 June 1923 Registrar J. Bleach
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 11 April 1923 Charles Dunlop Dunlop
Elizabeth Rae
Charles Dunlop Dunlop
Elizabeth Rae
πŸ’ 1923/10082
Bachelor
Spinster
Farm Labourer
Domestic
26
24
Balclutha
Balclutha
3 days
1 day
Registrar's Office, Balclutha 5287 11 April 1923 J. Bleach, Registrar
No 6
Date of Notice 11 April 1923
  Groom Bride
Names of Parties Charles Dunlop Dunlop Elizabeth Rae
  πŸ’ 1923/10082
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 26 24
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 1 day
Marriage Place Registrar's Office, Balclutha
Folio 5287
Consent
Date of Certificate 11 April 1923
Officiating Minister J. Bleach, Registrar
7 11 April 1923 William James Harrington
Mary McIntosh
William James Harrington
Mary McIntosh
πŸ’ 1923/9439
Bachelor
Spinster
Farmer
Domestic
30
29
Balclutha
Stony Creek
3 days
3 years
In the Presbyterian Manse, Balclutha 4929 11 April 1923 S. W. Currie, Presbyterian
No 7
Date of Notice 11 April 1923
  Groom Bride
Names of Parties William James Harrington Mary McIntosh
  πŸ’ 1923/9439
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 29
Dwelling Place Balclutha Stony Creek
Length of Residence 3 days 3 years
Marriage Place In the Presbyterian Manse, Balclutha
Folio 4929
Consent
Date of Certificate 11 April 1923
Officiating Minister S. W. Currie, Presbyterian
8 14 April 1923 Robert James McIntyre
Ann McDonald
Robert James McIntyre
Ann McDonald
πŸ’ 1923/9440
Bachelor
Spinster
Labourer
Shop Assistant
29
23
Balclutha
Balclutha
29 years
4 years
In the Methodist Manse, Balclutha 4930 14 April 1923 W. Gatman, Methodist
No 8
Date of Notice 14 April 1923
  Groom Bride
Names of Parties Robert James McIntyre Ann McDonald
  πŸ’ 1923/9440
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 29 23
Dwelling Place Balclutha Balclutha
Length of Residence 29 years 4 years
Marriage Place In the Methodist Manse, Balclutha
Folio 4930
Consent
Date of Certificate 14 April 1923
Officiating Minister W. Gatman, Methodist
9 25 May 1923 James Ewen Cunningham
Margaret O'Hara
James Ewen Cunningham
Margaret O'Hara
πŸ’ 1923/9441
Bachelor
Spinster
Grocer's assistant
Domestic
22
19
Balclutha
Balclutha
19 years
16 years
Presbyterian Church, Balclutha 4931 John Robert Burke O'Hara, father 25 May 1923 S. W. Currie, Presbyterian
No 9
Date of Notice 25 May 1923
  Groom Bride
Names of Parties James Ewen Cunningham Margaret O'Hara
  πŸ’ 1923/9441
Condition Bachelor Spinster
Profession Grocer's assistant Domestic
Age 22 19
Dwelling Place Balclutha Balclutha
Length of Residence 19 years 16 years
Marriage Place Presbyterian Church, Balclutha
Folio 4931
Consent John Robert Burke O'Hara, father
Date of Certificate 25 May 1923
Officiating Minister S. W. Currie, Presbyterian
10 30 May 1923 David Cochrane
Annie May Johnston
David Cochrane
Annie May Johnston
πŸ’ 1923/9442
Bachelor
Spinster
Farmer
Domestic
33
29
Awamangu
North Balclutha
7 months
2 years
Presbyterian Church, Balclutha 4932 30 May 1923 S. W. Currie, Presbyterian
No 10
Date of Notice 30 May 1923
  Groom Bride
Names of Parties David Cochrane Annie May Johnston
  πŸ’ 1923/9442
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 29
Dwelling Place Awamangu North Balclutha
Length of Residence 7 months 2 years
Marriage Place Presbyterian Church, Balclutha
Folio 4932
Consent
Date of Certificate 30 May 1923
Officiating Minister S. W. Currie, Presbyterian

Page 2886

District of Balclutha Quarter ending 30 June 1923 Registrar G. L. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 6 June 1923 John Shearer Park
Jane Houliston Fairbairn
John Shearer Park
Jane Houliston Fairbairn
πŸ’ 1923/9443
Bachelor
Spinster
Potter
Domestic
25
29
Benhar
Stirling
22 years
3 years
In the residence of Mrs. G. Rutherford, Stirling 4933 6 June 1923 A. Alexander, Presbyterian
No 11
Date of Notice 6 June 1923
  Groom Bride
Names of Parties John Shearer Park Jane Houliston Fairbairn
  πŸ’ 1923/9443
Condition Bachelor Spinster
Profession Potter Domestic
Age 25 29
Dwelling Place Benhar Stirling
Length of Residence 22 years 3 years
Marriage Place In the residence of Mrs. G. Rutherford, Stirling
Folio 4933
Consent
Date of Certificate 6 June 1923
Officiating Minister A. Alexander, Presbyterian
12 15 June 1923 James Fraser Falconer
Elizabeth Gilchrist Willocks
James Fraser Falconer
Elizabeth Gilchrist Willocks
πŸ’ 1923/9444
Bachelor
Spinster
Farmer
Domestic
45
36
Balclutha
Stirling
12 years
36 years
Presbyterian Church, Stirling 4934 15 June 1923 A. Alexander, Presbyterian
No 12
Date of Notice 15 June 1923
  Groom Bride
Names of Parties James Fraser Falconer Elizabeth Gilchrist Willocks
  πŸ’ 1923/9444
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 36
Dwelling Place Balclutha Stirling
Length of Residence 12 years 36 years
Marriage Place Presbyterian Church, Stirling
Folio 4934
Consent
Date of Certificate 15 June 1923
Officiating Minister A. Alexander, Presbyterian
13 19 June 1923 Archibald Macdonald
Catherine Stevenson
Archibald McDonald McLaren
Catherine Stevenson
πŸ’ 1923/9445
Bachelor
Spinster
Plumber
Tailoress
29
32
Balclutha
Balclutha
3 years
16 years
Presbyterian Church, Balclutha 4935 19 June 1923 J. W. Currie, Presbyterian
No 13
Date of Notice 19 June 1923
  Groom Bride
Names of Parties Archibald Macdonald Catherine Stevenson
BDM Match (81%) Archibald McDonald McLaren Catherine Stevenson
  πŸ’ 1923/9445
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 29 32
Dwelling Place Balclutha Balclutha
Length of Residence 3 years 16 years
Marriage Place Presbyterian Church, Balclutha
Folio 4935
Consent
Date of Certificate 19 June 1923
Officiating Minister J. W. Currie, Presbyterian

Page 2887

District of Balclutha Quarter ending 30 September 1923 Registrar J. Quick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 7 July 1923 George Wellington Richardson
Helen Lindsay Galbraith
George Wellington Richardson
Helen Lindsay Galbraith
πŸ’ 1923/5633
Bachelor
Spinster
Farmer
Shop Assistant
30
28
Balclutha
Balclutha
3 weeks
5 weeks
In the residence of W. Galbraith, View Street 7265 7 July 1923 S. W. Currie, Presbyterian
No 14
Date of Notice 7 July 1923
  Groom Bride
Names of Parties George Wellington Richardson Helen Lindsay Galbraith
  πŸ’ 1923/5633
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 30 28
Dwelling Place Balclutha Balclutha
Length of Residence 3 weeks 5 weeks
Marriage Place In the residence of W. Galbraith, View Street
Folio 7265
Consent
Date of Certificate 7 July 1923
Officiating Minister S. W. Currie, Presbyterian
15 9 August 1923 George Logie Maxwell
Elva Holgate
George Logie Maxwell
Elva Holgate
πŸ’ 1923/5634
Bachelor
Spinster
Cheesemaker
Domestic
20
20
Stirling
Balclutha
13 years
19 years
Methodist Church, Balclutha 7266 Henry Holgate, Father 9 August 1923 Wm. Gatman, Methodist
No 15
Date of Notice 9 August 1923
  Groom Bride
Names of Parties George Logie Maxwell Elva Holgate
  πŸ’ 1923/5634
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 20 20
Dwelling Place Stirling Balclutha
Length of Residence 13 years 19 years
Marriage Place Methodist Church, Balclutha
Folio 7266
Consent Henry Holgate, Father
Date of Certificate 9 August 1923
Officiating Minister Wm. Gatman, Methodist
16 1 September 1923 Thomas Proctor
Jane Arthur Grant
Thomas Proctor
Jane Arthur Grant
πŸ’ 1923/5635
Bachelor
Spinster
Farmer
Domestic
36
28
Kakapuaka
Kakapuaka
11 years
2 days
The Presbyterian Manse, Toiro 7267 1 September 1923 W. Roger Hume, Presbyterian
No 16
Date of Notice 1 September 1923
  Groom Bride
Names of Parties Thomas Proctor Jane Arthur Grant
  πŸ’ 1923/5635
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 28
Dwelling Place Kakapuaka Kakapuaka
Length of Residence 11 years 2 days
Marriage Place The Presbyterian Manse, Toiro
Folio 7267
Consent
Date of Certificate 1 September 1923
Officiating Minister W. Roger Hume, Presbyterian

Page 2889

District of Balclutha Quarter ending 31 December 1923 Registrar G. L. Welch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 10 October 1923 William Clark
Mary Elizabeth Smith
William Clark
Mary Elizabeth Smith
πŸ’ 1923/7602
Bachelor
Spinster
carter
Domestic
23
17
Balclutha
Balclutha
3 years
1 year
In the residence of E. H. S. Smith, Balclutha 9758 Edgar Herbert Spencer Smith, Father 10 October 1923 William Gatman, Methodist
No 17
Date of Notice 10 October 1923
  Groom Bride
Names of Parties William Clark Mary Elizabeth Smith
  πŸ’ 1923/7602
Condition Bachelor Spinster
Profession carter Domestic
Age 23 17
Dwelling Place Balclutha Balclutha
Length of Residence 3 years 1 year
Marriage Place In the residence of E. H. S. Smith, Balclutha
Folio 9758
Consent Edgar Herbert Spencer Smith, Father
Date of Certificate 10 October 1923
Officiating Minister William Gatman, Methodist
18 5 December 1923 Duncan Campbell McCroskie
Ann Ayson Watt
Duncan Campbell McCrostie
Ann Ayson Watt
πŸ’ 1924/7898
Bachelor
Spinster
Accountant
Nurse
27
26
Invercargill
Warepa
13 years
2 months
At the residence of P. A. Watt, Warepa 131 3 December 1923 W. R. Hume, Presbyterian
No 18
Date of Notice 5 December 1923
  Groom Bride
Names of Parties Duncan Campbell McCroskie Ann Ayson Watt
BDM Match (98%) Duncan Campbell McCrostie Ann Ayson Watt
  πŸ’ 1924/7898
Condition Bachelor Spinster
Profession Accountant Nurse
Age 27 26
Dwelling Place Invercargill Warepa
Length of Residence 13 years 2 months
Marriage Place At the residence of P. A. Watt, Warepa
Folio 131
Consent
Date of Certificate 3 December 1923
Officiating Minister W. R. Hume, Presbyterian
19 14 December 1923 Reginald Joseph Bradley
Mary Farquhar
Reginald Joseph Bradley
Mary Farquhar
πŸ’ 1923/7603
Divorced, Decree Absolute 14 February 1923
Spinster
Painter
Domestic
30
30
Ranfurly
Balclutha
4 months
3 years
In the residence of J. H. Farquhar, Finegand, Balclutha 9759 17 December 1923 S. W. Currie, Presbyterian
No 19
Date of Notice 14 December 1923
  Groom Bride
Names of Parties Reginald Joseph Bradley Mary Farquhar
  πŸ’ 1923/7603
Condition Divorced, Decree Absolute 14 February 1923 Spinster
Profession Painter Domestic
Age 30 30
Dwelling Place Ranfurly Balclutha
Length of Residence 4 months 3 years
Marriage Place In the residence of J. H. Farquhar, Finegand, Balclutha
Folio 9759
Consent
Date of Certificate 17 December 1923
Officiating Minister S. W. Currie, Presbyterian
20 18 December 1923 David Hastings
Winifred Woods
David Hastings
Winifred Woods
πŸ’ 1923/7580
Bachelor
Spinster
Stock Buyer
Domestic
33
35
Balclutha
Balclutha
1 month
2 1/2 years
Presbyterian Church, Balclutha 9760 18 December 1923 W. R. Hume, Presbyterian
No 20
Date of Notice 18 December 1923
  Groom Bride
Names of Parties David Hastings Winifred Woods
  πŸ’ 1923/7580
Condition Bachelor Spinster
Profession Stock Buyer Domestic
Age 33 35
Dwelling Place Balclutha Balclutha
Length of Residence 1 month 2 1/2 years
Marriage Place Presbyterian Church, Balclutha
Folio 9760
Consent
Date of Certificate 18 December 1923
Officiating Minister W. R. Hume, Presbyterian

Page 2891

District of Balfour Quarter ending 31 March 1923 Registrar W. Carmody
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 February 1923 Angus Lindsay Kay
Helen Grant
Angus Lindsay Kay
Helen Grant
πŸ’ 1923/2685
Bachelor
Spinster
Farmer
Shop Assistant
31
30
Balfour
Balfour
21 years
30 years
Residence of Bride's Parents - Balfour 2382 8 February 1923 Rev. B. D. McEwan, Presbyterian
No 1
Date of Notice 8 February 1923
  Groom Bride
Names of Parties Angus Lindsay Kay Helen Grant
  πŸ’ 1923/2685
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 31 30
Dwelling Place Balfour Balfour
Length of Residence 21 years 30 years
Marriage Place Residence of Bride's Parents - Balfour
Folio 2382
Consent
Date of Certificate 8 February 1923
Officiating Minister Rev. B. D. McEwan, Presbyterian

Page 2893

District of Balfour Quarter ending 30 June 1923 Registrar C. W. Carmody
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 23 April 1923 Alfred James West
Adeline Liddell
Alfred James West
Adeline Liddell
πŸ’ 1923/9598
Bachelor
Spinster
Farmer
Domestic
26
29
Balfour
Balfour
26 years
12 years
Residence of Brides parents 5115 23 April 1923 Evan Evans, Presbyterian
No 2
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Alfred James West Adeline Liddell
  πŸ’ 1923/9598
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 29
Dwelling Place Balfour Balfour
Length of Residence 26 years 12 years
Marriage Place Residence of Brides parents
Folio 5115
Consent
Date of Certificate 23 April 1923
Officiating Minister Evan Evans, Presbyterian

Page 2895

District of Balfour Quarter ending 30 September 1923 Registrar Co. Carmody
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 28 July 1923 William Dunlop Anderson
Olive Maud Chapman
William Dunlop Anderson
Olive Maud Chapman
πŸ’ 1923/5636
Bachelor
Spinster
Labourer
Domestic
30
22
Balfour
Balfour
4 years
13 years
Residence of Brides parents 7268 28 July 1923 Rev D. O'Neill, Roman Catholic
No 3
Date of Notice 28 July 1923
  Groom Bride
Names of Parties William Dunlop Anderson Olive Maud Chapman
  πŸ’ 1923/5636
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 22
Dwelling Place Balfour Balfour
Length of Residence 4 years 13 years
Marriage Place Residence of Brides parents
Folio 7268
Consent
Date of Certificate 28 July 1923
Officiating Minister Rev D. O'Neill, Roman Catholic

Page 2897

District of Balfour Quarter ending 31 December 1923 Registrar C. W. Carmody
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 15 November 1923 George Groves
Rose Fitzsimmons
George Groves
Rose Fitzsimmons
πŸ’ 1923/7581
Bachelor
Spinster
Threshing Mill Owner
Domestic
24
24
Balfour
Balfour
24 years
12 years
Roman Catholic Church, Balfour 9761 15 November 1923 Francis Joseph Marlow, Roman Catholic
No 4
Date of Notice 15 November 1923
  Groom Bride
Names of Parties George Groves Rose Fitzsimmons
  πŸ’ 1923/7581
Condition Bachelor Spinster
Profession Threshing Mill Owner Domestic
Age 24 24
Dwelling Place Balfour Balfour
Length of Residence 24 years 12 years
Marriage Place Roman Catholic Church, Balfour
Folio 9761
Consent
Date of Certificate 15 November 1923
Officiating Minister Francis Joseph Marlow, Roman Catholic

Page 2905

District of Blacks Quarter ending 31 December 1923 Registrar R. J. McKnight
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 December 1923 William Douglas Drake
Margaret Emma McRae
William Douglas Drake
Margaret Emma McRae
πŸ’ 1923/7582
Bachelor
Spinster
Taxi-driver
Domestic Duties
23
21
Omakau
Ophir
16 years
20 years
Presbyterian Church, Ophir 9762 14 December 1923 Rev. J. Standring
No 1
Date of Notice 14 December 1923
  Groom Bride
Names of Parties William Douglas Drake Margaret Emma McRae
  πŸ’ 1923/7582
Condition Bachelor Spinster
Profession Taxi-driver Domestic Duties
Age 23 21
Dwelling Place Omakau Ophir
Length of Residence 16 years 20 years
Marriage Place Presbyterian Church, Ophir
Folio 9762
Consent
Date of Certificate 14 December 1923
Officiating Minister Rev. J. Standring

Page 2907

District of Blackstone Quarter ending 31 March 1923 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1923 David Mowat Leishman
Myrtle Renwick Dundass
David Mowat McGregor Leishman
Myrtle Rennick Dundass
πŸ’ 1923/2686
Bachelor
Spinster
Farmer
Domestic
29
19
Moa Creek
Ida Valley
3 years
19 years
In residence of William Francis Dundass, Ida Valley 2383 William Francis Dundass, father 29 January 1923 Ebenezer, Presbyterian
No 1
Date of Notice 29 January 1923
  Groom Bride
Names of Parties David Mowat Leishman Myrtle Renwick Dundass
BDM Match (82%) David Mowat McGregor Leishman Myrtle Rennick Dundass
  πŸ’ 1923/2686
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 19
Dwelling Place Moa Creek Ida Valley
Length of Residence 3 years 19 years
Marriage Place In residence of William Francis Dundass, Ida Valley
Folio 2383
Consent William Francis Dundass, father
Date of Certificate 29 January 1923
Officiating Minister Ebenezer, Presbyterian
2 15 March 1923 Frank Cuthbert Morgan
Mary Grace Clouston
Frank Cuthbert Morgan
Mary Grace Clouston
πŸ’ 1923/2687
Bachelor
Spinster
Farmer
Domestic
27
22
St Bathans
Lander
23 years
22 years
In the Presbyterian Church at Becks 2384 15 March 1923 A. G. Chandler, Presbyterian
No 2
Date of Notice 15 March 1923
  Groom Bride
Names of Parties Frank Cuthbert Morgan Mary Grace Clouston
  πŸ’ 1923/2687
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place St Bathans Lander
Length of Residence 23 years 22 years
Marriage Place In the Presbyterian Church at Becks
Folio 2384
Consent
Date of Certificate 15 March 1923
Officiating Minister A. G. Chandler, Presbyterian

Page 2911

District of Blackstone Quarter ending 30 September 1923 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 25 August 1923 Alexander Becker
Maude Louise McConnell
Alexander Becker
Maude Louisa McConnell
πŸ’ 1923/5638
Bachelor
Spinster
Coal mine proprietor
Domestic
29
24
Oturehua
Blackstone Hill
7 years
24 years
In the residence of McDonald, Blackstone Hill 7269 25 August 1923 A. V. G. Chandler, Presbyterian
No 3
Date of Notice 25 August 1923
  Groom Bride
Names of Parties Alexander Becker Maude Louise McConnell
BDM Match (98%) Alexander Becker Maude Louisa McConnell
  πŸ’ 1923/5638
Condition Bachelor Spinster
Profession Coal mine proprietor Domestic
Age 29 24
Dwelling Place Oturehua Blackstone Hill
Length of Residence 7 years 24 years
Marriage Place In the residence of McDonald, Blackstone Hill
Folio 7269
Consent
Date of Certificate 25 August 1923
Officiating Minister A. V. G. Chandler, Presbyterian

Page 2913

District of Blackstone Quarter ending 31 December 1923 Registrar M. Coffey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 16 November 1923 Alexander Vince Lily
Gladys Lucy McLeod
Alexander Vince Tily
Gladys Lucy McLeod
πŸ’ 1923/7583
Bachelor
Spinster
Railway Employee
Domestic
20
18
Oturehua
Ida Valley
9 months
6 days
Presbyterian Manse (Oturehua) 9763 Robert Vince Lily (father), Robert McLeod (father) 16 November 1923 A. V. G. Chandler, Presbyterian
No 4
Date of Notice 16 November 1923
  Groom Bride
Names of Parties Alexander Vince Lily Gladys Lucy McLeod
BDM Match (98%) Alexander Vince Tily Gladys Lucy McLeod
  πŸ’ 1923/7583
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 20 18
Dwelling Place Oturehua Ida Valley
Length of Residence 9 months 6 days
Marriage Place Presbyterian Manse (Oturehua)
Folio 9763
Consent Robert Vince Lily (father), Robert McLeod (father)
Date of Certificate 16 November 1923
Officiating Minister A. V. G. Chandler, Presbyterian

Page 2915

District of Blueskin Quarter ending 31 March 1923 Registrar J. Soulsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 January 1923 David Abercrombie
Margaret Ashton White
David Abercrombie
Mary Ashton White
πŸ’ 1923/2664
Bachelor
Spinster
Engineer
Saleswoman
27
35
Dunedin
Waitati
2 1/2 years
7 days
Residence of Mr Jas George, Herriott, Waitati 2385 12 January 1923 Rev. Withey, Anglican
No 6
Date of Notice 8 January 1923
  Groom Bride
Names of Parties David Abercrombie Margaret Ashton White
BDM Match (88%) David Abercrombie Mary Ashton White
  πŸ’ 1923/2664
Condition Bachelor Spinster
Profession Engineer Saleswoman
Age 27 35
Dwelling Place Dunedin Waitati
Length of Residence 2 1/2 years 7 days
Marriage Place Residence of Mr Jas George, Herriott, Waitati
Folio 2385
Consent
Date of Certificate 12 January 1923
Officiating Minister Rev. Withey, Anglican
7 13 January 1923 Harold Clive Frame
Jean Shields Dawson
Harold Clive Frame
Jean Shields Dawson
πŸ’ 1923/2665
Bachelor
Widow
Engineering
Domestic Duties
30
27
Dunedin
Waitati
4 years
4 years
Presbyterian Church, Waitati 2386 13 January 1923 Rev. Jamieson, Presbyterian
No 7
Date of Notice 13 January 1923
  Groom Bride
Names of Parties Harold Clive Frame Jean Shields Dawson
  πŸ’ 1923/2665
Condition Bachelor Widow
Profession Engineering Domestic Duties
Age 30 27
Dwelling Place Dunedin Waitati
Length of Residence 4 years 4 years
Marriage Place Presbyterian Church, Waitati
Folio 2386
Consent
Date of Certificate 13 January 1923
Officiating Minister Rev. Jamieson, Presbyterian

Page 2917

District of Blueskin Quarter ending 30 June 1923 Registrar James Barron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 29 June 1923 Joseph King
Margaret Isabella Warren
Joseph King Wheeler
Margaret Isabella Warren
πŸ’ 1923/9422
Bachelor
Spinster
Engine Driver
Domestic Duties
34
21
Evansdale
Evansdale
5 days
19 years
Residence of Mr. Warren, Evansdale 4936 29 June 1923 Rev. J. G. Cameron, Presbyterian
No 3
Date of Notice 29 June 1923
  Groom Bride
Names of Parties Joseph King Margaret Isabella Warren
BDM Match (79%) Joseph King Wheeler Margaret Isabella Warren
  πŸ’ 1923/9422
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 34 21
Dwelling Place Evansdale Evansdale
Length of Residence 5 days 19 years
Marriage Place Residence of Mr. Warren, Evansdale
Folio 4936
Consent
Date of Certificate 29 June 1923
Officiating Minister Rev. J. G. Cameron, Presbyterian

Page 2919

District of Blueskin Quarter ending 30 September 1923 Registrar James Barron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 July 1923 Frederick Joseph Panting
Euphemia Christian McMillan
Frederick Joseph Panting
Euphemia Christina McMillen
πŸ’ 1923/5639
Bachelor
Spinster
Farmer
Domestic Duties
29
20
Evansdale
Waitati
9 1/2 years
6 1/2 years
Waitati, Saratoga House 7270 Donald McMillan, father 20 July 1923 Rev. J. C. Jamieson, Presbyterian
No 4
Date of Notice 20 July 1923
  Groom Bride
Names of Parties Frederick Joseph Panting Euphemia Christian McMillan
BDM Match (94%) Frederick Joseph Panting Euphemia Christina McMillen
  πŸ’ 1923/5639
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 20
Dwelling Place Evansdale Waitati
Length of Residence 9 1/2 years 6 1/2 years
Marriage Place Waitati, Saratoga House
Folio 7270
Consent Donald McMillan, father
Date of Certificate 20 July 1923
Officiating Minister Rev. J. C. Jamieson, Presbyterian

Page 2921

District of Blueskin Quarter ending 31 December 1923 Registrar James Barron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 24 December 1923 George Perry
Elizabeth May Hawker
George Perry
Elizabeth May Hawker
πŸ’ 1923/7584
Widower
Spinster
Blacksmith
Nurse
33
22
Warrington
Waitati
33 years
18 years
Residence of Mr. C. G. Hawker, Waitati 9764 24 December 1923 Rev. J. C. Jamieson
No 5
Date of Notice 24 December 1923
  Groom Bride
Names of Parties George Perry Elizabeth May Hawker
  πŸ’ 1923/7584
Condition Widower Spinster
Profession Blacksmith Nurse
Age 33 22
Dwelling Place Warrington Waitati
Length of Residence 33 years 18 years
Marriage Place Residence of Mr. C. G. Hawker, Waitati
Folio 9764
Consent
Date of Certificate 24 December 1923
Officiating Minister Rev. J. C. Jamieson
6 24 December 1923 David James Arnal Jackson
Agnes Helen Clark
David James Arnal Jackson
Agnes Helen Clark
πŸ’ 1923/7596
Bachelor
Spinster
Carter
Domestic duties
34
31
Waitati
Waitati
4 years
life
Residence of Mrs. Agnes Clark, Waitati 9765 24 December 1923 Rev. J. C. Jamieson
No 6
Date of Notice 24 December 1923
  Groom Bride
Names of Parties David James Arnal Jackson Agnes Helen Clark
  πŸ’ 1923/7596
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 34 31
Dwelling Place Waitati Waitati
Length of Residence 4 years life
Marriage Place Residence of Mrs. Agnes Clark, Waitati
Folio 9765
Consent
Date of Certificate 24 December 1923
Officiating Minister Rev. J. C. Jamieson

Page 2923

District of Catlins Quarter ending 31 March 1923 Registrar J. E. Biggar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1923 Samuel Hutchinson McLay
Jane Coppin
Samuel Hutchinson McLay
Jane Coppin
πŸ’ 1923/2666
Bachelor
Spinster
Contractor
Domestic
20
23
Otekura
Ahuriri Flat
3 years
3 years
Office of the Registrar, Owaka 2387 James McLay, Father 4 January 1923 J. E. Biggar, Deputy Registrar
No 1
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Samuel Hutchinson McLay Jane Coppin
  πŸ’ 1923/2666
Condition Bachelor Spinster
Profession Contractor Domestic
Age 20 23
Dwelling Place Otekura Ahuriri Flat
Length of Residence 3 years 3 years
Marriage Place Office of the Registrar, Owaka
Folio 2387
Consent James McLay, Father
Date of Certificate 4 January 1923
Officiating Minister J. E. Biggar, Deputy Registrar
2 18 January 1923 Frederick Schmades McCullough
Maud Ida Lemon
Frederick Schmades McCullough
Maud Ida Lemm
πŸ’ 1923/2667
Bachelor
Spinster
Farmer
Domestic
24
17
Caberfeidh
Caberfeidh
24 years
2 years
Presbyterian Manse, Balclutha 2388 Robert William Lemon, Father 18 January 1923 Rev. E. D. A. King, Presbyterian
No 2
Date of Notice 18 January 1923
  Groom Bride
Names of Parties Frederick Schmades McCullough Maud Ida Lemon
BDM Match (93%) Frederick Schmades McCullough Maud Ida Lemm
  πŸ’ 1923/2667
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 17
Dwelling Place Caberfeidh Caberfeidh
Length of Residence 24 years 2 years
Marriage Place Presbyterian Manse, Balclutha
Folio 2388
Consent Robert William Lemon, Father
Date of Certificate 18 January 1923
Officiating Minister Rev. E. D. A. King, Presbyterian
3 20 February 1923 John Cook
Colena Alice Francis Benton
John Cook
Emma Lillian Billing
πŸ’ 1923/6403
Bachelor
Spinster
Labourer
Domestic Duties
25
18
Owaka
Owaka
25 years
11 years
Dwelling of Robert Benton, Owaka 2389 Robert Benton, Father 20 February 1923 Rev. C. G. Wilcox, Presbyterian
No 3
Date of Notice 20 February 1923
  Groom Bride
Names of Parties John Cook Colena Alice Francis Benton
BDM Match (63%) John Cook Emma Lillian Billing
  πŸ’ 1923/6403
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 18
Dwelling Place Owaka Owaka
Length of Residence 25 years 11 years
Marriage Place Dwelling of Robert Benton, Owaka
Folio 2389
Consent Robert Benton, Father
Date of Certificate 20 February 1923
Officiating Minister Rev. C. G. Wilcox, Presbyterian

Page 2925

District of Catlins Quarter ending 30 June 1923 Registrar W. A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 April 1923 James Welton Munro
Lily Gwendoline Keen
James Melton Munro
Lily Gwendoline Keen
πŸ’ 1923/9423
Bachelor
Spinster
Labourer
Domestic
27
18
Owaka
Owaka
4 years
10 years
Baptist Church, Owaka 4937 William Keen, Father 3 April 1923 Charles Gilbert Wilcox, Presbyterian
No 4
Date of Notice 3 April 1923
  Groom Bride
Names of Parties James Welton Munro Lily Gwendoline Keen
BDM Match (97%) James Melton Munro Lily Gwendoline Keen
  πŸ’ 1923/9423
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 18
Dwelling Place Owaka Owaka
Length of Residence 4 years 10 years
Marriage Place Baptist Church, Owaka
Folio 4937
Consent William Keen, Father
Date of Certificate 3 April 1923
Officiating Minister Charles Gilbert Wilcox, Presbyterian
5 24 April 1923 Alexander Rae
Lena Mary McCutcheon
Alexander Rae
Lena Mary McCutcheon
πŸ’ 1923/9424
Bachelor
Spinster
Farm Labourer
School Teacher
21
21
Garara
Ratanui
8 years
20 years
Registrars Office, Owaka 4938 24 April 1923 W. A. Scott, Registrar
No 5
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Alexander Rae Lena Mary McCutcheon
  πŸ’ 1923/9424
Condition Bachelor Spinster
Profession Farm Labourer School Teacher
Age 21 21
Dwelling Place Garara Ratanui
Length of Residence 8 years 20 years
Marriage Place Registrars Office, Owaka
Folio 4938
Consent
Date of Certificate 24 April 1923
Officiating Minister W. A. Scott, Registrar

Page 2927

District of Catlins Quarter ending 30 September 1923 Registrar Wm Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 20 September 1923 James Abernethy Roger
Isabella Persul McMaster
James Abernethy Roger
Isabella Persul McMaster
πŸ’ 1923/5640
Bachelor
Spinster
Farmer
Domestic
34
29
Owaka Valley
Owaka
13 years
24 years
Presbyterian Church Owaka 7271 24 September 1923 Rev. Alexander Morton, Presbyterian
No 6
Date of Notice 20 September 1923
  Groom Bride
Names of Parties James Abernethy Roger Isabella Persul McMaster
  πŸ’ 1923/5640
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 29
Dwelling Place Owaka Valley Owaka
Length of Residence 13 years 24 years
Marriage Place Presbyterian Church Owaka
Folio 7271
Consent
Date of Certificate 24 September 1923
Officiating Minister Rev. Alexander Morton, Presbyterian
7 28 September 1923 Harold Ian McDonald
Selina Gibbs
Harold Ian McDonald
Selina Gibbs
πŸ’ 1923/5641
Bachelor
Spinster
Farmer
Domestic
29
21
Houipapa
Houipapa
25 years
19 years
Residence of Henry John Gibbs Houipapa 7272 28 September 1923 Edward David Molesworth King, Presbyterian
No 7
Date of Notice 28 September 1923
  Groom Bride
Names of Parties Harold Ian McDonald Selina Gibbs
  πŸ’ 1923/5641
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 21
Dwelling Place Houipapa Houipapa
Length of Residence 25 years 19 years
Marriage Place Residence of Henry John Gibbs Houipapa
Folio 7272
Consent
Date of Certificate 28 September 1923
Officiating Minister Edward David Molesworth King, Presbyterian

Page 2929

District of Catlins Quarter ending 31 December 1923 Registrar H. A. C. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 4 October 1923 James Miller Cooper
Margaret Elizabeth Shaw
James Miller Cooper
Margaret Elizabeth Shaw
πŸ’ 1923/7585
Frank Llewellyn Cunliffe
Margaret Elizabeth Shaw
πŸ’ 1923/6207
Bachelor
Spinster
Farmer
Domestic Duties
23 years
23 years
Hinahina
Hinahina
23 years
23 years
Presbyterian Church, Ratanni 9766 4 October 1923 E. T. M. King, Presbyterian
No 8
Date of Notice 4 October 1923
  Groom Bride
Names of Parties James Miller Cooper Margaret Elizabeth Shaw
  πŸ’ 1923/7585
BDM Match (60%) Frank Llewellyn Cunliffe Margaret Elizabeth Shaw
  πŸ’ 1923/6207
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 years 23 years
Dwelling Place Hinahina Hinahina
Length of Residence 23 years 23 years
Marriage Place Presbyterian Church, Ratanni
Folio 9766
Consent
Date of Certificate 4 October 1923
Officiating Minister E. T. M. King, Presbyterian
9 17 December 1923 Julius Duncan McLellan
Janet Maud Clapperton
Julius Duncan McLellan
Janet Maud Clapperton
πŸ’ 1923/7586
Bachelor
Spinster
Carpenter
Domestic Duties
48 years
29 years
Owatka
Owatka
2 days
29 years
Residence of Robert Clapperton, Owatka Valley 9767 17 December 1923 S. W. Currie, Presbyterian
No 9
Date of Notice 17 December 1923
  Groom Bride
Names of Parties Julius Duncan McLellan Janet Maud Clapperton
  πŸ’ 1923/7586
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 48 years 29 years
Dwelling Place Owatka Owatka
Length of Residence 2 days 29 years
Marriage Place Residence of Robert Clapperton, Owatka Valley
Folio 9767
Consent
Date of Certificate 17 December 1923
Officiating Minister S. W. Currie, Presbyterian
10 19 December 1923 Arthur Edward Burnham
Ada Ellen Harrington
Arthur Edward Durham
Ada Ellen Harrington
πŸ’ 1923/7587
Bachelor
Spinster
Blacksmith
Domestic Duties
29 years
29 years
Owatka
Owatka
2 1/2 years
29 years
Presbyterian Church, Ratanni 9768 19 December 1923 E. T. M. King, Presbyterian
No 10
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Arthur Edward Burnham Ada Ellen Harrington
BDM Match (95%) Arthur Edward Durham Ada Ellen Harrington
  πŸ’ 1923/7587
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 29 years 29 years
Dwelling Place Owatka Owatka
Length of Residence 2 1/2 years 29 years
Marriage Place Presbyterian Church, Ratanni
Folio 9768
Consent
Date of Certificate 19 December 1923
Officiating Minister E. T. M. King, Presbyterian

Page 2937

District of Clutha Quarter ending 31 December 1923 Registrar Marcus J. G. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 December 1923 Harold Dingwall
Margaret Little
Harold Dingwall
Margaret Little
πŸ’ 1923/7588
Bachelor
Spinster
Engineer
Domestic Duties
27
18
Paretai
Paretai
3 days
8 years
Residence of Mr Robert Little, Paretai 9769 Robert Little, father 24 December 1923 Rev. Galman, Wesleyan, Balclutha
No 1
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Harold Dingwall Margaret Little
  πŸ’ 1923/7588
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 27 18
Dwelling Place Paretai Paretai
Length of Residence 3 days 8 years
Marriage Place Residence of Mr Robert Little, Paretai
Folio 9769
Consent Robert Little, father
Date of Certificate 24 December 1923
Officiating Minister Rev. Galman, Wesleyan, Balclutha

Page 2939

District of Cromwell Quarter ending 31 March 1923 Registrar W. J. Leckie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1923 Vernon Aufrere Fenwick
Linda Gladys Lynn
Vernon Aufrere Fenwick
Linda Gladys Lynn
πŸ’ 1923/2669
Bachelor
Spinster
Orchardist
Teacher
36
22
Alexandra
Bannockburn
-
3 days
English Church, Cromwell 2390 4 January 1923 Rev. H. C. Gant, Anglican
No 1
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Vernon Aufrere Fenwick Linda Gladys Lynn
  πŸ’ 1923/2669
Condition Bachelor Spinster
Profession Orchardist Teacher
Age 36 22
Dwelling Place Alexandra Bannockburn
Length of Residence - 3 days
Marriage Place English Church, Cromwell
Folio 2390
Consent
Date of Certificate 4 January 1923
Officiating Minister Rev. H. C. Gant, Anglican
2 6 February 1923 Robert John Ranson McNaught
Emily Kate Arnold
Robert John Ranson McNaught
Emily Kate Arnold
πŸ’ 1923/2670
Bachelor
Spinster
Butcher
Domestic Duties
41
37
Cromwell
Cromwell
12 years
18 months
Anglican Church, Cromwell 2391 6 February 1923 Rev. H. C. Gant, Anglican
No 2
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Robert John Ranson McNaught Emily Kate Arnold
  πŸ’ 1923/2670
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 41 37
Dwelling Place Cromwell Cromwell
Length of Residence 12 years 18 months
Marriage Place Anglican Church, Cromwell
Folio 2391
Consent
Date of Certificate 6 February 1923
Officiating Minister Rev. H. C. Gant, Anglican
3 13 March 1923 Samuel Brown
Gertrude May Goodfellow
Samuel Brown
Gertrude May Goodfellow
πŸ’ 1923/2671
Bachelor
Spinster
Butcher
Domestic Duties
30
26
Dunedin
Cromwell
-
3 weeks
Presbyterian Manse, Cromwell 2392 13 March 1923 Rev. W. P. Rankin, Presbyterian
No 3
Date of Notice 13 March 1923
  Groom Bride
Names of Parties Samuel Brown Gertrude May Goodfellow
  πŸ’ 1923/2671
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 30 26
Dwelling Place Dunedin Cromwell
Length of Residence - 3 weeks
Marriage Place Presbyterian Manse, Cromwell
Folio 2392
Consent
Date of Certificate 13 March 1923
Officiating Minister Rev. W. P. Rankin, Presbyterian

Page 2941

District of Cromwell Quarter ending 30 June 1923 Registrar W. J. Black
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 21 June 1923 Edward Thomas Lawrence
Mary Jane Parcell
Edward Thomas Lawrence
Mary Jane Parcell
πŸ’ 1923/9425
Bachelor
Spinster
Coach Driver
Domestic Duties
22
20
Bannockburn
Bannockburn
12 years
21 years
Methodist Church 4939 21 June 1923 Rev. R. Morgan
No 4
Date of Notice 21 June 1923
  Groom Bride
Names of Parties Edward Thomas Lawrence Mary Jane Parcell
  πŸ’ 1923/9425
Condition Bachelor Spinster
Profession Coach Driver Domestic Duties
Age 22 20
Dwelling Place Bannockburn Bannockburn
Length of Residence 12 years 21 years
Marriage Place Methodist Church
Folio 4939
Consent
Date of Certificate 21 June 1923
Officiating Minister Rev. R. Morgan

Page 2943

District of Cromwell Quarter ending 30 September 1923 Registrar W. Blackie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 28 July 1923 Edmund Peter James
Florence Jean McLennan
Edmund Peter James
Florence Jean McLennan
πŸ’ 1923/5642
Bachelor
Spinster
Labourer
Domestic Duties
33
26
Cromwell
Cromwell
3 days
3 days
Registrar's Office, Cromwell 7273 28 July 1923 W. Blackie, Registrar
No 5
Date of Notice 28 July 1923
  Groom Bride
Names of Parties Edmund Peter James Florence Jean McLennan
  πŸ’ 1923/5642
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 26
Dwelling Place Cromwell Cromwell
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Cromwell
Folio 7273
Consent
Date of Certificate 28 July 1923
Officiating Minister W. Blackie, Registrar
6 30 July 1923 Andrew Ree
Dulcie May McDonald
Andrew Ree
Dulcie May McDonald
πŸ’ 1923/5643
Bachelor
Spinster
Engine Driver
Domestic Duties
30
24
Cromwell
Cromwell
13 years
24 years
Presbyterian Church, Cromwell 7274 30 July 1923 Rev. W. P. Rankin, Presbyterian
No 6
Date of Notice 30 July 1923
  Groom Bride
Names of Parties Andrew Ree Dulcie May McDonald
  πŸ’ 1923/5643
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 30 24
Dwelling Place Cromwell Cromwell
Length of Residence 13 years 24 years
Marriage Place Presbyterian Church, Cromwell
Folio 7274
Consent
Date of Certificate 30 July 1923
Officiating Minister Rev. W. P. Rankin, Presbyterian
7 18 September 1923 Philip May Purcell
Emma Toms
Philip May Parcell
Emma Toms
πŸ’ 1923/5651
Bachelor
Spinster
Farmer
Domestic Duties
45
37
Bannockburn
Bannockburn
45 years
37 years
Residence of Mr. Thomas Lawrence, Bannockburn 7275 18 September 1923 Rev. W. P. Rankin, Presbyterian
No 7
Date of Notice 18 September 1923
  Groom Bride
Names of Parties Philip May Purcell Emma Toms
BDM Match (97%) Philip May Parcell Emma Toms
  πŸ’ 1923/5651
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 45 37
Dwelling Place Bannockburn Bannockburn
Length of Residence 45 years 37 years
Marriage Place Residence of Mr. Thomas Lawrence, Bannockburn
Folio 7275
Consent
Date of Certificate 18 September 1923
Officiating Minister Rev. W. P. Rankin, Presbyterian
8 26 September 1923 Samuel Emmerson
Alexandrina Donnelly
Samuel Emmerson
Alexandrina Donnelly
πŸ’ 1923/5662
Widower (26-11-18)
Spinster
Rabbiter
Cook
31
24
Queensberry
Queensberry
18 months
18 months
Registrar's Office, Cromwell 7276 26 September 1923 D. L. Hatton, Deputy Registrar
No 8
Date of Notice 26 September 1923
  Groom Bride
Names of Parties Samuel Emmerson Alexandrina Donnelly
  πŸ’ 1923/5662
Condition Widower (26-11-18) Spinster
Profession Rabbiter Cook
Age 31 24
Dwelling Place Queensberry Queensberry
Length of Residence 18 months 18 months
Marriage Place Registrar's Office, Cromwell
Folio 7276
Consent
Date of Certificate 26 September 1923
Officiating Minister D. L. Hatton, Deputy Registrar

Page 2945

District of Cromwell Quarter ending 31 December 1923 Registrar W. J. Blackie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 2 October 1923 Thomas Courtney
Gladys Winifred Baxter
Thomas Courtney
Gladys Winifred Baker
πŸ’ 1923/7589
Bachelor
Spinster
Labourer
Domestic Duties
37
23
Lowburn Ferry
Lowburn Ferry
6 months
1 week
Anglican Church, Cromwell 9770 2 October 1923 Rev. H. C. Gaut
No 9
Date of Notice 2 October 1923
  Groom Bride
Names of Parties Thomas Courtney Gladys Winifred Baxter
BDM Match (95%) Thomas Courtney Gladys Winifred Baker
  πŸ’ 1923/7589
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 37 23
Dwelling Place Lowburn Ferry Lowburn Ferry
Length of Residence 6 months 1 week
Marriage Place Anglican Church, Cromwell
Folio 9770
Consent
Date of Certificate 2 October 1923
Officiating Minister Rev. H. C. Gaut
10 11 October 1923 Lawrence Sydney Jeffery
Rose Irene Somes
Lawrence Sydney Jeffery
Rose Irene Somes
πŸ’ 1923/7591
Bachelor
Spinster
Farm hand
Domestic Duties
19
18
Bannockburn
Bannockburn
18 months
3 years
Dwellinghouse of Mr A. Crombie, Bannockburn 9771 George Henry Elliffe 'Guardian', Henry Somes 'Father' 11 October 1923 Rev. W. P. Rankin
No 10
Date of Notice 11 October 1923
  Groom Bride
Names of Parties Lawrence Sydney Jeffery Rose Irene Somes
  πŸ’ 1923/7591
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 19 18
Dwelling Place Bannockburn Bannockburn
Length of Residence 18 months 3 years
Marriage Place Dwellinghouse of Mr A. Crombie, Bannockburn
Folio 9771
Consent George Henry Elliffe 'Guardian', Henry Somes 'Father'
Date of Certificate 11 October 1923
Officiating Minister Rev. W. P. Rankin

Page 2947

District of Dunedin Quarter ending 31 March 1923 Registrar C. M. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1923 Charles William Rivers
Annie Shaw
Charles William Rivers
Annie Shaw
πŸ’ 1923/1763
Bachelor
Spinster
Mental Hospital Attendant
32
22
Dunedin
Dunedin
3 days
3 days
First Church Dunedin 1250 3 January 1923 G.H. Balfour, Presbyterian
No 1
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Charles William Rivers Annie Shaw
  πŸ’ 1923/1763
Condition Bachelor Spinster
Profession Mental Hospital Attendant
Age 32 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Dunedin
Folio 1250
Consent
Date of Certificate 3 January 1923
Officiating Minister G.H. Balfour, Presbyterian
2 3 January 1923 Thomas McLaren
Laura Estella Bringans
Thomas McLaren
Laura Estella Bringans
πŸ’ 1923/1771
Bachelor
Spinster
Butcher
24
26
Milton
Dunedin
24 years
10 days
Knox Church Vestry, Dunedin 1251 3 January 1923 T. Yuille, Presbyterian
No 2
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Thomas McLaren Laura Estella Bringans
  πŸ’ 1923/1771
Condition Bachelor Spinster
Profession Butcher
Age 24 26
Dwelling Place Milton Dunedin
Length of Residence 24 years 10 days
Marriage Place Knox Church Vestry, Dunedin
Folio 1251
Consent
Date of Certificate 3 January 1923
Officiating Minister T. Yuille, Presbyterian
3 3 January 1923 Alfred Clement Tulley
Margaret Miller
Alfred Clement Tulley
Margaret Miller
πŸ’ 1923/1782
Bachelor
Spinster
Draper's Assistant
26
24
Dunedin
Burnside
4 years
16 years
St. Peter's Church, Caversham 1252 3 January 1923 W. Uphill, Anglican
No 3
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Alfred Clement Tulley Margaret Miller
  πŸ’ 1923/1782
Condition Bachelor Spinster
Profession Draper's Assistant
Age 26 24
Dwelling Place Dunedin Burnside
Length of Residence 4 years 16 years
Marriage Place St. Peter's Church, Caversham
Folio 1252
Consent
Date of Certificate 3 January 1923
Officiating Minister W. Uphill, Anglican
4 5 January 1923 James Henry Percival Hagarty
Catherine Annie Stanaway
James Henry Percival Hagarty
Catherine Annie Stanaway
πŸ’ 1923/1789
Bachelor
Spinster
Labourer
21
23
Dunedin
Dunedin
16 years
4 years
Registrar's Office, Dunedin 1253 5 January 1923 Registrar
No 4
Date of Notice 5 January 1923
  Groom Bride
Names of Parties James Henry Percival Hagarty Catherine Annie Stanaway
  πŸ’ 1923/1789
Condition Bachelor Spinster
Profession Labourer
Age 21 23
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 4 years
Marriage Place Registrar's Office, Dunedin
Folio 1253
Consent
Date of Certificate 5 January 1923
Officiating Minister Registrar
5 5 January 1923 Bertie Bond
Catherine Mills Jones
Bertie Bond
Catherine Mills Jones
πŸ’ 1923/1790
Bachelor
Spinster
Seaman
28
26
Dunedin
Dunedin
5 weeks
17 weeks
First Church Dunedin 1254 5 January 1923 G.H. Balfour, Presbyterian
No 5
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Bertie Bond Catherine Mills Jones
  πŸ’ 1923/1790
Condition Bachelor Spinster
Profession Seaman
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 weeks 17 weeks
Marriage Place First Church Dunedin
Folio 1254
Consent
Date of Certificate 5 January 1923
Officiating Minister G.H. Balfour, Presbyterian

Page 2948

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 January 1923 Charles Edward Curtis
Hazel Ivy Smyth
Charles Edward Curtis
Hazel Ivy Smyth
πŸ’ 1923/1791
Bachelor
Spinster
Storeman
21
21
Dunedin
Dunedin
4 years
5 years
St. Matthews Church, Dunedin 1255 5 January 1923 W. A. H. Hamblett, Anglican
No 6
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Charles Edward Curtis Hazel Ivy Smyth
  πŸ’ 1923/1791
Condition Bachelor Spinster
Profession Storeman
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 5 years
Marriage Place St. Matthews Church, Dunedin
Folio 1255
Consent
Date of Certificate 5 January 1923
Officiating Minister W. A. H. Hamblett, Anglican
7 6 January 1923 Robert Douglas Blackie
Mary Elenore Hooper
Robert Douglas Blackie
Mary Elenore Hooper
πŸ’ 1923/1792
Bachelor
Widow 23/11/1918
Painter
37
25
Dunedin
Dunedin
1 week
1 day
Registrar's Office, Dunedin 1256 6 January 1923 Registrar
No 7
Date of Notice 6 January 1923
  Groom Bride
Names of Parties Robert Douglas Blackie Mary Elenore Hooper
  πŸ’ 1923/1792
Condition Bachelor Widow 23/11/1918
Profession Painter
Age 37 25
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 day
Marriage Place Registrar's Office, Dunedin
Folio 1256
Consent
Date of Certificate 6 January 1923
Officiating Minister Registrar
8 6 January 1923 John Baxter White
Florence Beatrice Martha Benfell
John Baxter White
Florence Beatrice Martha Benfell
πŸ’ 1923/1793
Widower 17/2/1916
Widow 21/3/1917
Carpenter
56
34
Dunedin
Dunedin
33 years
5 years
Registrar's Office, Dunedin 1257 6 January 1923 Registrar
No 8
Date of Notice 6 January 1923
  Groom Bride
Names of Parties John Baxter White Florence Beatrice Martha Benfell
  πŸ’ 1923/1793
Condition Widower 17/2/1916 Widow 21/3/1917
Profession Carpenter
Age 56 34
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 5 years
Marriage Place Registrar's Office, Dunedin
Folio 1257
Consent
Date of Certificate 6 January 1923
Officiating Minister Registrar
9 8 January 1923 James Buchan Graham
Hinemoa Ethel Sarah Blanchett
James Buchan Graham
Hinemoa Ethel Sarah Blanchett
πŸ’ 1923/1794
Bachelor
Spinster
Leading Fitter
38
29
Dunedin
Dunedin
4 weeks
27 years
First Church Manse, Dunedin 1258 8 January 1923 G. H. Balfour, Presbyterian
No 9
Date of Notice 8 January 1923
  Groom Bride
Names of Parties James Buchan Graham Hinemoa Ethel Sarah Blanchett
  πŸ’ 1923/1794
Condition Bachelor Spinster
Profession Leading Fitter
Age 38 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 weeks 27 years
Marriage Place First Church Manse, Dunedin
Folio 1258
Consent
Date of Certificate 8 January 1923
Officiating Minister G. H. Balfour, Presbyterian
10 8 January 1923 Hector Alfred Farma William McDonald
Lorna Jessie Abernethy
Hector Alfred Farma William McDonald
Lorna Jessie Abernethy
πŸ’ 1923/1813
Bachelor
Spinster
Law Clerk
21
21
Dunedin
Dunedin
3 years
21 years
Knox Church, Dunedin 1278 8 January 1923 T. Yuille, Presbyterian
No 10
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Hector Alfred Farma William McDonald Lorna Jessie Abernethy
  πŸ’ 1923/1813
Condition Bachelor Spinster
Profession Law Clerk
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 21 years
Marriage Place Knox Church, Dunedin
Folio 1278
Consent
Date of Certificate 8 January 1923
Officiating Minister T. Yuille, Presbyterian

Page 2949

District of Dunedin Quarter ending 31 March 1923 Registrar A. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 January 1923 Charles John Mullin
Kathleen Airey
Charles John Mullin
Kathleen Airey
πŸ’ 1923/1795
Bachelor
Spinster
Carpenter
32
21
Dunedin
Dunedin
14 years
14 years
St. Joseph's Cathedral, Dunedin 1259 9 January 1923 J. Fenton, Roman Catholic
No 11
Date of Notice 9 January 1923
  Groom Bride
Names of Parties Charles John Mullin Kathleen Airey
  πŸ’ 1923/1795
Condition Bachelor Spinster
Profession Carpenter
Age 32 21
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 14 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 1259
Consent
Date of Certificate 9 January 1923
Officiating Minister J. Fenton, Roman Catholic
12 9 January 1923 John Simpson
Margaret Jane Henrietta Arneil
John Simpson
Margaret Jane Henrietta Arneil
πŸ’ 1923/1772
Bachelor
Spinster
Tailor
26
26
Dunedin
Dunedin
2 days 6 months
2 days 6 months
Knox Church, Dunedin 1260 9 January 1923 T. Yuille, Presbyterian
No 12
Date of Notice 9 January 1923
  Groom Bride
Names of Parties John Simpson Margaret Jane Henrietta Arneil
  πŸ’ 1923/1772
Condition Bachelor Spinster
Profession Tailor
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 6 months 2 days 6 months
Marriage Place Knox Church, Dunedin
Folio 1260
Consent
Date of Certificate 9 January 1923
Officiating Minister T. Yuille, Presbyterian
13 10 January 1923 Alexander Charles Beveridge
Marguerita Hutton
Alexander Charles Beveridge
Marguerita Hutton
πŸ’ 1923/1773
Bachelor
Spinster
Electrical Engineer
23
24
Dunedin
Sawyer's Bay
Life
5 days
Residence of Mr. W. Honeybone, Sawyer's Bay 1261 10 January 1923 W. M. Grant, Congregational
No 13
Date of Notice 10 January 1923
  Groom Bride
Names of Parties Alexander Charles Beveridge Marguerita Hutton
  πŸ’ 1923/1773
Condition Bachelor Spinster
Profession Electrical Engineer
Age 23 24
Dwelling Place Dunedin Sawyer's Bay
Length of Residence Life 5 days
Marriage Place Residence of Mr. W. Honeybone, Sawyer's Bay
Folio 1261
Consent
Date of Certificate 10 January 1923
Officiating Minister W. M. Grant, Congregational
14 13 January 1923 Frederick Hackett
Ivy Lilly Bradford
Frederick Hackett
Ivy Lilly Bradford
πŸ’ 1923/1774
Bachelor
Spinster
Cook
22
21
Dunedin
Dunedin
1 day
2 months
St. Pauls Cathedral, Dunedin 1262 13 January 1923 A. R. Fitchett, Anglican
No 14
Date of Notice 13 January 1923
  Groom Bride
Names of Parties Frederick Hackett Ivy Lilly Bradford
  πŸ’ 1923/1774
Condition Bachelor Spinster
Profession Cook
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 1 day 2 months
Marriage Place St. Pauls Cathedral, Dunedin
Folio 1262
Consent
Date of Certificate 13 January 1923
Officiating Minister A. R. Fitchett, Anglican
15 13 January 1923 George Watt
Amy Mattingly
George Watt
Amy Mattingly
πŸ’ 1923/1775
Bachelor
Divorced Decree Absolute 17 July 1922
Flour-miller
37
37
Green Island
Dunedin
37 years
37 years
Registrar's Office, Dunedin 1263 13 January 1923 Registrar
No 15
Date of Notice 13 January 1923
  Groom Bride
Names of Parties George Watt Amy Mattingly
  πŸ’ 1923/1775
Condition Bachelor Divorced Decree Absolute 17 July 1922
Profession Flour-miller
Age 37 37
Dwelling Place Green Island Dunedin
Length of Residence 37 years 37 years
Marriage Place Registrar's Office, Dunedin
Folio 1263
Consent
Date of Certificate 13 January 1923
Officiating Minister Registrar

Page 2950

District of Dunedin Quarter ending 31 March 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 15 January 1923 Reginald Stanhope Dawson
Stuart Sinclair
Reginald Stanhope Dawson
Stuart Sinclair
πŸ’ 1923/1776
Bachelor
Spinster
Railway Clerk
29
21
Dunedin
Dunedin
3 days
3 days
Methodist Church, Caversham 1264 15 January 1923 G.P. Hunt, Methodist
No 16
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Reginald Stanhope Dawson Stuart Sinclair
  πŸ’ 1923/1776
Condition Bachelor Spinster
Profession Railway Clerk
Age 29 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Caversham
Folio 1264
Consent
Date of Certificate 15 January 1923
Officiating Minister G.P. Hunt, Methodist
17 15 January 1923 Edward Leo Leigh
Annie Sullivan
Edward Leo Leigh
Annie Sullivan
πŸ’ 1923/1777
Bachelor
Spinster
Coach Builder
33
28
Dunedin
Dunedin
2 days
6 days
St. Joseph's Cathedral, Dunedin 1265 15 January 1923 J. Foley, Roman Catholic
No 17
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Edward Leo Leigh Annie Sullivan
  πŸ’ 1923/1777
Condition Bachelor Spinster
Profession Coach Builder
Age 33 28
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 6 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 1265
Consent
Date of Certificate 15 January 1923
Officiating Minister J. Foley, Roman Catholic
18 15 January 1923 Christopher George
Alma Mabel Ross
Christopher George
Alma Mabel Ross
πŸ’ 1923/1778
Bachelor
Spinster
Quantity Surveyor
37
37
Ravensbourne
Ravensbourne
32 years
37 years
Residence of Mr. T. Ross, "Miropah", Ravensbourne 1266 15 January 1923 R.L. Walker, Presbyterian
No 18
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Christopher George Alma Mabel Ross
  πŸ’ 1923/1778
Condition Bachelor Spinster
Profession Quantity Surveyor
Age 37 37
Dwelling Place Ravensbourne Ravensbourne
Length of Residence 32 years 37 years
Marriage Place Residence of Mr. T. Ross, "Miropah", Ravensbourne
Folio 1266
Consent
Date of Certificate 15 January 1923
Officiating Minister R.L. Walker, Presbyterian
19 16 January 1923 Francis Edward Newall
Agnes Jane Sharp
Francis Edward Newall
Agnes Jane Sharp
πŸ’ 1923/1779
Bachelor
Spinster
Commercial Traveller
36
38
Dunedin
Dunedin
9 years
11 years
Baptist Church, Roslyn 1267 16 January 1923 C. Dallaston, Baptist
No 19
Date of Notice 16 January 1923
  Groom Bride
Names of Parties Francis Edward Newall Agnes Jane Sharp
  πŸ’ 1923/1779
Condition Bachelor Spinster
Profession Commercial Traveller
Age 36 38
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 11 years
Marriage Place Baptist Church, Roslyn
Folio 1267
Consent
Date of Certificate 16 January 1923
Officiating Minister C. Dallaston, Baptist
20 17 January 1923 Leslie McMillan
Doris Caroline Wilkinson
Leslie McMillan
Doris Caroline Wilkinson
πŸ’ 1923/1780
Bachelor
Spinster
Chemist
25
26
Bluff
Dunedin
4 months
26 years
All Saints Church, Dunedin 1268 17 January 1923 A.R. Fitchett, Anglican
No 20
Date of Notice 17 January 1923
  Groom Bride
Names of Parties Leslie McMillan Doris Caroline Wilkinson
  πŸ’ 1923/1780
Condition Bachelor Spinster
Profession Chemist
Age 25 26
Dwelling Place Bluff Dunedin
Length of Residence 4 months 26 years
Marriage Place All Saints Church, Dunedin
Folio 1268
Consent
Date of Certificate 17 January 1923
Officiating Minister A.R. Fitchett, Anglican

Page 2951

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 17 January 1923 Clement Alfred Hill
Lillias Norwood Ussher
Clement Alfred Hill
Lillias Norwood Ussher
πŸ’ 1923/1781
Bachelor
Spinster
School teacher
20
19
Dunedin
Dunedin
7 years
17 years
Trinity Church, Stuart Street, Dunedin 1269 A. G. Hill (Father), E. N. Ussher (Father) 17 January 1923 M. A. R. Pratt, Methodist
No 21
Date of Notice 17 January 1923
  Groom Bride
Names of Parties Clement Alfred Hill Lillias Norwood Ussher
  πŸ’ 1923/1781
Condition Bachelor Spinster
Profession School teacher
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 17 years
Marriage Place Trinity Church, Stuart Street, Dunedin
Folio 1269
Consent A. G. Hill (Father), E. N. Ussher (Father)
Date of Certificate 17 January 1923
Officiating Minister M. A. R. Pratt, Methodist
22 17 January 1923 Arthur Francis Munton
Ivy May Duncan
Arthur Francis Munton
Ivy May Duncan
πŸ’ 1923/1783
Bachelor
Spinster
Traveller
20
28
Dunedin
Dunedin
9 months
28 years
Registrar's Office, Dunedin 1270 Issued under Section 27 of the Marriage Act 31 January 1923 Registrar
No 22
Date of Notice 17 January 1923
  Groom Bride
Names of Parties Arthur Francis Munton Ivy May Duncan
  πŸ’ 1923/1783
Condition Bachelor Spinster
Profession Traveller
Age 20 28
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 28 years
Marriage Place Registrar's Office, Dunedin
Folio 1270
Consent Issued under Section 27 of the Marriage Act
Date of Certificate 31 January 1923
Officiating Minister Registrar
23 19 January 1923 Henry Tunzelman
Marion Lucy Riley
Harry Tunzelman
Marion Lucy Riley
πŸ’ 1923/1784
Bachelor
Spinster
Farmer
36
21
Dunedin
Dunedin
1 week
1 week
Presbyterian Church, South Dunedin 1271 19 January 1923 R. Fairmaid, Presbyterian
No 23
Date of Notice 19 January 1923
  Groom Bride
Names of Parties Henry Tunzelman Marion Lucy Riley
BDM Match (93%) Harry Tunzelman Marion Lucy Riley
  πŸ’ 1923/1784
Condition Bachelor Spinster
Profession Farmer
Age 36 21
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Presbyterian Church, South Dunedin
Folio 1271
Consent
Date of Certificate 19 January 1923
Officiating Minister R. Fairmaid, Presbyterian
24 22 January 1923 Edgar Williamson
Agnes Winifred Goodfellow
Edgar Williamson
Agnes Winifred Goodfellow
πŸ’ 1923/1785
Bachelor
Spinster
Ploughman
24
24
Dunedin
Dunedin
1 week
24 years
Knox Church Manse, Dunedin 1272 22 January 1923 T. Yuille, Presbyterian
No 24
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Edgar Williamson Agnes Winifred Goodfellow
  πŸ’ 1923/1785
Condition Bachelor Spinster
Profession Ploughman
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 24 years
Marriage Place Knox Church Manse, Dunedin
Folio 1272
Consent
Date of Certificate 22 January 1923
Officiating Minister T. Yuille, Presbyterian
25 22 January 1923 Arthur Whitburn
Annie Catherine Roughan
Arthur Whitburn
Annie Catherine Roughan
πŸ’ 1923/1786
Bachelor
Spinster
Hairdresser
25
25
Dunedin
Dunedin
25 years
9 years
St. Josephs Cathedral, Dunedin 1273 22 January 1923 S. Marlow, Roman Catholic
No 25
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Arthur Whitburn Annie Catherine Roughan
  πŸ’ 1923/1786
Condition Bachelor Spinster
Profession Hairdresser
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 9 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1273
Consent
Date of Certificate 22 January 1923
Officiating Minister S. Marlow, Roman Catholic

Page 2952

District of Dunedin Quarter ending 31 March 1923 Registrar A. W. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 22 January 1923 Robert Loomes
Catherine Elizabeth McNeill
Robert Loomes
Catherine Elizabeth McNeill
πŸ’ 1923/1787
Bachelor
Spinster
Farmer
38
31
Timaru
Dunedin
30 years
1 week
Chalmers Church, York Place, Dunedin 1274 22 January 1923 E. Adams, Presbyterian
No 26
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Robert Loomes Catherine Elizabeth McNeill
  πŸ’ 1923/1787
Condition Bachelor Spinster
Profession Farmer
Age 38 31
Dwelling Place Timaru Dunedin
Length of Residence 30 years 1 week
Marriage Place Chalmers Church, York Place, Dunedin
Folio 1274
Consent
Date of Certificate 22 January 1923
Officiating Minister E. Adams, Presbyterian
27 22 January 1923 Thomas Dooley
Janet Carson
Thomas Dooley
Janet Carson
πŸ’ 1923/1788
Bachelor
Spinster
Labourer
25
20
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1275 J. Carson (Father) 22 January 1923 Registrar
No 27
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Thomas Dooley Janet Carson
  πŸ’ 1923/1788
Condition Bachelor Spinster
Profession Labourer
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1275
Consent J. Carson (Father)
Date of Certificate 22 January 1923
Officiating Minister Registrar
28 23 January 1923 Oliver Grey
Jane McGaughern
Oliver Grey
Jane McCaughern
πŸ’ 1923/1796
Bachelor
Spinster
Sheep Farmer
36
28
Milburn, Otago
Dunedin
3 1/2 years
3 days
Knox Church, Dunedin 1276 23 January 1923 R. M. G. McDowall, Presbyterian
No 28
Date of Notice 23 January 1923
  Groom Bride
Names of Parties Oliver Grey Jane McGaughern
BDM Match (97%) Oliver Grey Jane McCaughern
  πŸ’ 1923/1796
Condition Bachelor Spinster
Profession Sheep Farmer
Age 36 28
Dwelling Place Milburn, Otago Dunedin
Length of Residence 3 1/2 years 3 days
Marriage Place Knox Church, Dunedin
Folio 1276
Consent
Date of Certificate 23 January 1923
Officiating Minister R. M. G. McDowall, Presbyterian
29 24 January 1923 Sydney William Knight
Annie Donaldson
Sydney William Knight
Annie Donaldson
πŸ’ 1923/1807
Bachelor
Spinster
Engineer
31
22
Dunedin
Burnside, Dunedin
3 days
5 years
St. Matthews Church, Dunedin 1277 23 January 1923 W. Curzon-Siggers, Anglican
No 29
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Sydney William Knight Annie Donaldson
  πŸ’ 1923/1807
Condition Bachelor Spinster
Profession Engineer
Age 31 22
Dwelling Place Dunedin Burnside, Dunedin
Length of Residence 3 days 5 years
Marriage Place St. Matthews Church, Dunedin
Folio 1277
Consent
Date of Certificate 23 January 1923
Officiating Minister W. Curzon-Siggers, Anglican
30 23 January 1923 Hector Alfred Farma
Lorna Jessie Abermethy
Hector Alfred Farma William McDonald
Lorna Jessie Abernethy
πŸ’ 1923/1813
Bachelor
Spinster
Law Clerk
21
21
Dunedin
Dunedin
3 years
21 years
Registrar's Office, Dunedin 1278 23 January 1923 Registrar
No 30
Date of Notice 23 January 1923
  Groom Bride
Names of Parties Hector Alfred Farma Lorna Jessie Abermethy
BDM Match (74%) Hector Alfred Farma William McDonald Lorna Jessie Abernethy
  πŸ’ 1923/1813
Condition Bachelor Spinster
Profession Law Clerk
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 21 years
Marriage Place Registrar's Office, Dunedin
Folio 1278
Consent
Date of Certificate 23 January 1923
Officiating Minister Registrar

Page 2953

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 24 January 1923 Harold Charles Browett
Vera Annie Neilson
Harold Charles Browett
Vera Annie Neilson
πŸ’ 1923/1814
Bachelor
Spinster
Manufacturing Jeweller
27
26
Dunedin
Dunedin
10 years
21 years
Methodist Church, St. Kilda, Dunedin 1279 24 January 1923 B. Metson, Methodist
No 31
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Harold Charles Browett Vera Annie Neilson
  πŸ’ 1923/1814
Condition Bachelor Spinster
Profession Manufacturing Jeweller
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 21 years
Marriage Place Methodist Church, St. Kilda, Dunedin
Folio 1279
Consent
Date of Certificate 24 January 1923
Officiating Minister B. Metson, Methodist
32 24 January 1923 John Campbell
Dorothy Ruth Price
John Campbell
Dorothy Ruth Price
πŸ’ 1923/1815
Bachelor
Spinster
Accountant
40
28
Dunedin
Dunedin
1 day
14 days
Knox Church, Dunedin 1280 24 January 1923 T. Yuille, Presbyterian
No 32
Date of Notice 24 January 1923
  Groom Bride
Names of Parties John Campbell Dorothy Ruth Price
  πŸ’ 1923/1815
Condition Bachelor Spinster
Profession Accountant
Age 40 28
Dwelling Place Dunedin Dunedin
Length of Residence 1 day 14 days
Marriage Place Knox Church, Dunedin
Folio 1280
Consent
Date of Certificate 24 January 1923
Officiating Minister T. Yuille, Presbyterian
33 26 January 1923 David Howie Scott
Hazel McLintock
David Howie Scott
Hazel McLintock Caddie
πŸ’ 1923/1816
Bachelor
Spinster
Sheep Farmer
Caddie
26
24
Dunedin
Dunedin
3 days
24 years
Presbyterian Church, South Dunedin 1281 26 January 1923 R. Fairmaid, Presbyterian
No 33
Date of Notice 26 January 1923
  Groom Bride
Names of Parties David Howie Scott Hazel McLintock
BDM Match (84%) David Howie Scott Hazel McLintock Caddie
  πŸ’ 1923/1816
Condition Bachelor Spinster
Profession Sheep Farmer Caddie
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1281
Consent
Date of Certificate 26 January 1923
Officiating Minister R. Fairmaid, Presbyterian
34 29 January 1923 Duncan Craddock Gilmour
Gladys Irene Hatcher
Dunan Craddock Gilmour
Gladys Irene Hatcher
πŸ’ 1923/1817
Bachelor
Spinster
Butcher
27
21
Dunedin
Dunedin
20 years
12 years
Trinity Methodist Church, Stuart Street, Dunedin 1282 29 January 1923 J. Oliver, Methodist
No 34
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Duncan Craddock Gilmour Gladys Irene Hatcher
BDM Match (98%) Dunan Craddock Gilmour Gladys Irene Hatcher
  πŸ’ 1923/1817
Condition Bachelor Spinster
Profession Butcher
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 12 years
Marriage Place Trinity Methodist Church, Stuart Street, Dunedin
Folio 1282
Consent
Date of Certificate 29 January 1923
Officiating Minister J. Oliver, Methodist
35 30 January 1923 Harry Renfree
Marion Barbara Hadden Somerville
Harry Renfree
Marion Barbara Hadden Somerville
πŸ’ 1923/1818
Widower
Spinster
Accountant
48
46
Dunedin
Dunedin
48 years
46 years
Residence of Mr. Thomas Somerville, Somerville Street, Andersons Bay 1283 30 January 1923 A. Cameron, Presbyterian
No 35
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Harry Renfree Marion Barbara Hadden Somerville
  πŸ’ 1923/1818
Condition Widower Spinster
Profession Accountant
Age 48 46
Dwelling Place Dunedin Dunedin
Length of Residence 48 years 46 years
Marriage Place Residence of Mr. Thomas Somerville, Somerville Street, Andersons Bay
Folio 1283
Consent
Date of Certificate 30 January 1923
Officiating Minister A. Cameron, Presbyterian

Page 2954

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 30 January 1923 Ernest Logan Mains
Clara Isabel Homer
Ernest Logan Mains
Clara Isabel Homer
πŸ’ 1923/1819
Bachelor
Spinster
Carpenter
26
26
Dunedin
Dunedin
1 week
15 years
All Saints Church, Dunedin 1284 30 January 1923 A. R. Fitchett, Anglican
No 36
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Ernest Logan Mains Clara Isabel Homer
  πŸ’ 1923/1819
Condition Bachelor Spinster
Profession Carpenter
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 15 years
Marriage Place All Saints Church, Dunedin
Folio 1284
Consent
Date of Certificate 30 January 1923
Officiating Minister A. R. Fitchett, Anglican
37 31 January 1923 Alexander Arthur Walker
Kathleen Mary Williams
Alexander Arthur Walker
Kathleen Mary Williams
πŸ’ 1923/1797
Bachelor
Spinster
Chauffeur
30
22
Dunedin
Dunedin
2 days
4 days
Registrar's Office, Dunedin 1285 31 January 1923 Registrar
No 37
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Alexander Arthur Walker Kathleen Mary Williams
  πŸ’ 1923/1797
Condition Bachelor Spinster
Profession Chauffeur
Age 30 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 4 days
Marriage Place Registrar's Office, Dunedin
Folio 1285
Consent
Date of Certificate 31 January 1923
Officiating Minister Registrar
38 31 January 1923 William Burdett Rea
Alma Kenyon
William Burdett Rea
Alma Kenyon
πŸ’ 1923/1798
Bachelor
Spinster
Clerk
31
19
Dunedin
Dunedin
25 years
2 years
Knox Church Vestry, Dunedin 1286 J. Kenyon (Father) 31 January 1923 T. Yuille, Presbyterian
No 38
Date of Notice 31 January 1923
  Groom Bride
Names of Parties William Burdett Rea Alma Kenyon
  πŸ’ 1923/1798
Condition Bachelor Spinster
Profession Clerk
Age 31 19
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 2 years
Marriage Place Knox Church Vestry, Dunedin
Folio 1286
Consent J. Kenyon (Father)
Date of Certificate 31 January 1923
Officiating Minister T. Yuille, Presbyterian
39 31 January 1923 Ernest James Mason
Evelyn Rhodes
Ernest James Mason
Evelyn Rhodes
πŸ’ 1923/1799
Bachelor
Spinster
Compositor
27
23
Dunedin
Dunedin
20 years
4 years
St. Matthews Church, Dunedin 1287 31 January 1923 W. A. H. Hamblett, Anglican
No 39
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Ernest James Mason Evelyn Rhodes
  πŸ’ 1923/1799
Condition Bachelor Spinster
Profession Compositor
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 4 years
Marriage Place St. Matthews Church, Dunedin
Folio 1287
Consent
Date of Certificate 31 January 1923
Officiating Minister W. A. H. Hamblett, Anglican
40 31 January 1923 Charles Rollo
Lilian Elizabeth King
Charles Rollo
Lilian Elizabeth King
πŸ’ 1923/1800
Bachelor
Spinster
Railway Relieving Officer
33
28
Invercargill
Dunedin
6 months
6 years
St. Andrews Church, Dunedin 1288 31 January 1923 R. Waddell, Presbyterian
No 40
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Charles Rollo Lilian Elizabeth King
  πŸ’ 1923/1800
Condition Bachelor Spinster
Profession Railway Relieving Officer
Age 33 28
Dwelling Place Invercargill Dunedin
Length of Residence 6 months 6 years
Marriage Place St. Andrews Church, Dunedin
Folio 1288
Consent
Date of Certificate 31 January 1923
Officiating Minister R. Waddell, Presbyterian

Page 2955

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 31 January 1923 Cecil Parker
Margaret Adelaide Hames
Cecil Parker
Margaret Adelaide Hames
πŸ’ 1923/1801
Bachelor
Spinster
Farmer
21
20
Dunedin
Dunedin
21 years
3 years
Residence of Mr. W. Parker, Norwood Street, North East Valley, Dunedin 1289 M. Hames (mother) 31 January 1923 R. E. Evans, Presbyterian
No 41
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Cecil Parker Margaret Adelaide Hames
  πŸ’ 1923/1801
Condition Bachelor Spinster
Profession Farmer
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 3 years
Marriage Place Residence of Mr. W. Parker, Norwood Street, North East Valley, Dunedin
Folio 1289
Consent M. Hames (mother)
Date of Certificate 31 January 1923
Officiating Minister R. E. Evans, Presbyterian
42 1 February 1923 Alexander Finlayson
Margaret Black Wallace
Alexander Finlayson
Margaret Black Wallace
πŸ’ 1923/1802
Bachelor
Spinster
Railway Clerk
31
24
Dunedin
Dunedin
31 years
20 years
Knox Church, Dunedin 1290 1 February 1923 T. Yuille, Presbyterian
No 42
Date of Notice 1 February 1923
  Groom Bride
Names of Parties Alexander Finlayson Margaret Black Wallace
  πŸ’ 1923/1802
Condition Bachelor Spinster
Profession Railway Clerk
Age 31 24
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 20 years
Marriage Place Knox Church, Dunedin
Folio 1290
Consent
Date of Certificate 1 February 1923
Officiating Minister T. Yuille, Presbyterian
43 1 February 1923 Leonard Roy Quennell
Agnes Allison Horn
Leonard Roy Quennell
Agnes Allison Horn
πŸ’ 1923/1803
Bachelor
Spinster
Carpenter
25
23
Dunedin
Dunedin
10 years
2 years
Methodist Church, Mornington 1291 1 February 1923 R. Raine, Methodist
No 43
Date of Notice 1 February 1923
  Groom Bride
Names of Parties Leonard Roy Quennell Agnes Allison Horn
  πŸ’ 1923/1803
Condition Bachelor Spinster
Profession Carpenter
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 2 years
Marriage Place Methodist Church, Mornington
Folio 1291
Consent
Date of Certificate 1 February 1923
Officiating Minister R. Raine, Methodist
44 2 February 1923 Peter George Petersen
Jane Cleveland
Peter George Petersen
Jane Cleveland
πŸ’ 1923/1804
Widower 18/9/1918
Widow 14/12/1920
Marine Dealer
50
58
Dunedin
Dunedin
21 years
58 years
Registrar's Office, Dunedin 1292 2 February 1923 Registrar
No 44
Date of Notice 2 February 1923
  Groom Bride
Names of Parties Peter George Petersen Jane Cleveland
  πŸ’ 1923/1804
Condition Widower 18/9/1918 Widow 14/12/1920
Profession Marine Dealer
Age 50 58
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 58 years
Marriage Place Registrar's Office, Dunedin
Folio 1292
Consent
Date of Certificate 2 February 1923
Officiating Minister Registrar
45 3 February 1923 Percival Ernest James
Lilian May Fenwick
Percival Ernest James
Lilian May Fenwick
πŸ’ 1923/1805
Bachelor
Spinster
Clerk in Holy Orders
40
42
Dunedin
Dunedin
40 years
42 years
St. Pauls Cathedral, Dunedin 1293 3 February 1923 I. Richards, Anglican
No 45
Date of Notice 3 February 1923
  Groom Bride
Names of Parties Percival Ernest James Lilian May Fenwick
  πŸ’ 1923/1805
Condition Bachelor Spinster
Profession Clerk in Holy Orders
Age 40 42
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 42 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 1293
Consent
Date of Certificate 3 February 1923
Officiating Minister I. Richards, Anglican

Page 2956

District of Dunedin Quarter ending 31 March 1923 Registrar C. R. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 5 February 1923 William Charles Steven Searle
Henrietta Georgina Williams
William Charles Steven Searle
Henrietta Georgina Williams
πŸ’ 1923/1806
Bachelor
Spinster
Telegraphist
29
25
Dunedin
Dunedin
18 years
25 years
Methodist Church, Dundas Street, Dunedin 1294 5 February 1923 W. J. Oxbrow, Methodist
No 46
Date of Notice 5 February 1923
  Groom Bride
Names of Parties William Charles Steven Searle Henrietta Georgina Williams
  πŸ’ 1923/1806
Condition Bachelor Spinster
Profession Telegraphist
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 25 years
Marriage Place Methodist Church, Dundas Street, Dunedin
Folio 1294
Consent
Date of Certificate 5 February 1923
Officiating Minister W. J. Oxbrow, Methodist
47 5 February 1923 Anthony Andrew James Marshall
Mary Hewitt
Anthony Andrew James Marshall
Mary Hewitt
πŸ’ 1923/1808
Bachelor
Spinster
Labourer
45
42
Dunedin
Dunedin
3 days
3 days
Presbyterian Manse, North East Valley, Dunedin 1295 5 February 1923 R. E. Evans, Presbyterian
No 47
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Anthony Andrew James Marshall Mary Hewitt
  πŸ’ 1923/1808
Condition Bachelor Spinster
Profession Labourer
Age 45 42
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, North East Valley, Dunedin
Folio 1295
Consent
Date of Certificate 5 February 1923
Officiating Minister R. E. Evans, Presbyterian
48 5 February 1923 Albert Randall
Elizabeth Jessie Botting
Albert Randall
Elizabeth Jessie Botting
πŸ’ 1923/1809
Bachelor
Spinster
Jobbing Compositor
24
21
Dunedin
Dunedin
10 years
2 years
Trinity Methodist Church, Stuart Street, Dunedin 1296 5 February 1923 M. A. R. Pratt, Methodist
No 48
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Albert Randall Elizabeth Jessie Botting
  πŸ’ 1923/1809
Condition Bachelor Spinster
Profession Jobbing Compositor
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 2 years
Marriage Place Trinity Methodist Church, Stuart Street, Dunedin
Folio 1296
Consent
Date of Certificate 5 February 1923
Officiating Minister M. A. R. Pratt, Methodist
49 5 February 1923 William Francis Jardine
Isabella Carruthers
William Francis Jardine
Isabella Carruthers
πŸ’ 1923/1810
Bachelor
Spinster
Railway Fireman
25
29
Dunedin
Dunedin
3 days
2 years
Residence of Mr. J. Carruthers, 7 Bellevue Street, Roslyn, Dunedin 1297 5 February 1923 W. R. Hutchison, Presbyterian
No 49
Date of Notice 5 February 1923
  Groom Bride
Names of Parties William Francis Jardine Isabella Carruthers
  πŸ’ 1923/1810
Condition Bachelor Spinster
Profession Railway Fireman
Age 25 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place Residence of Mr. J. Carruthers, 7 Bellevue Street, Roslyn, Dunedin
Folio 1297
Consent
Date of Certificate 5 February 1923
Officiating Minister W. R. Hutchison, Presbyterian
50 5 February 1923 Hubert Herbert Frame Wilson
Hazel Gordon Cheyne
Hubert Frame Wilson
Hazel Gordon Cheyne
πŸ’ 1923/1811
Bachelor
Spinster
Bank Clerk
31
23
Dunedin
Mosgiel
3 days
23 years
Strand Salon, 554 George Street, Dunedin 1298 5 February 1923 S. J. Cooper, Anglican
No 50
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Hubert Herbert Frame Wilson Hazel Gordon Cheyne
BDM Match (85%) Hubert Frame Wilson Hazel Gordon Cheyne
  πŸ’ 1923/1811
Condition Bachelor Spinster
Profession Bank Clerk
Age 31 23
Dwelling Place Dunedin Mosgiel
Length of Residence 3 days 23 years
Marriage Place Strand Salon, 554 George Street, Dunedin
Folio 1298
Consent
Date of Certificate 5 February 1923
Officiating Minister S. J. Cooper, Anglican

Page 2957

District of Dunedin Quarter ending 31 March 1923 Registrar C. R. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 6 February 1923 John Henry Helm
Veda Priscilla Woolliams
John Henry Helm
Veda Priscilla Woolliams
πŸ’ 1923/1812
Bachelor
Spinster
Tea Merchant
45
30
Dunedin
Dunedin
3 days
10 years
St. Andrews Church, Dunedin 1299 6 February 1923 R. Waddell, Presbyterian
No 51
Date of Notice 6 February 1923
  Groom Bride
Names of Parties John Henry Helm Veda Priscilla Woolliams
  πŸ’ 1923/1812
Condition Bachelor Spinster
Profession Tea Merchant
Age 45 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 years
Marriage Place St. Andrews Church, Dunedin
Folio 1299
Consent
Date of Certificate 6 February 1923
Officiating Minister R. Waddell, Presbyterian
52 6 February 1923 John Edgar
Elsie Rosamond Duncan
John Edgar
Elsie Rosamond Duncan
πŸ’ 1923/1820
Bachelor
Spinster
Clerk
28
28
Dunedin
Dunedin
25 years
23 years
Chalmers Church, York Place, Dunedin 1300 6 February 1923 E. Adams, Presbyterian
No 52
Date of Notice 6 February 1923
  Groom Bride
Names of Parties John Edgar Elsie Rosamond Duncan
  πŸ’ 1923/1820
Condition Bachelor Spinster
Profession Clerk
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 23 years
Marriage Place Chalmers Church, York Place, Dunedin
Folio 1300
Consent
Date of Certificate 6 February 1923
Officiating Minister E. Adams, Presbyterian
53 7 February 1923 Frederick Burke Stanley
Daisy Theodosia Silvester
Frederick Burke Stanley
Daisy Theodosia Silvester
πŸ’ 1923/1831
Bachelor
Spinster
Painter
27
22
Dunedin
Dunedin
16 years
9 years
Wesley Church, Cargill Road, South Dunedin 1301 7 February 1923 H. L. Richards, Methodist
No 53
Date of Notice 7 February 1923
  Groom Bride
Names of Parties Frederick Burke Stanley Daisy Theodosia Silvester
  πŸ’ 1923/1831
Condition Bachelor Spinster
Profession Painter
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 9 years
Marriage Place Wesley Church, Cargill Road, South Dunedin
Folio 1301
Consent
Date of Certificate 7 February 1923
Officiating Minister H. L. Richards, Methodist
54 9 February 1923 William Hudson Stephens
Evelyn Turner
William Hudson Stephens
Evelyn Turner
πŸ’ 1923/1838
Bachelor
Spinster
Warehouseman
32
25
Dunedin
Dunedin
20 years
2 years
Baptist Church, Roslyn, Dunedin 1302 9 February 1923 C. Dallaston, Baptist
No 54
Date of Notice 9 February 1923
  Groom Bride
Names of Parties William Hudson Stephens Evelyn Turner
  πŸ’ 1923/1838
Condition Bachelor Spinster
Profession Warehouseman
Age 32 25
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 2 years
Marriage Place Baptist Church, Roslyn, Dunedin
Folio 1302
Consent
Date of Certificate 9 February 1923
Officiating Minister C. Dallaston, Baptist
55 9 February 1923 William George Griffiths
Mary Ellen Black
William George Griffiths
Mary Ellen Black
πŸ’ 1923/1839
Widower
Spinster
Carrier
34
37
Dunedin
Dunedin
7 months
18 years
St. Joseph's Cathedral, Dunedin 1303 9 February 1923 J. Fenton, Roman Catholic
No 55
Date of Notice 9 February 1923
  Groom Bride
Names of Parties William George Griffiths Mary Ellen Black
  πŸ’ 1923/1839
Condition Widower Spinster
Profession Carrier
Age 34 37
Dwelling Place Dunedin Dunedin
Length of Residence 7 months 18 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 1303
Consent
Date of Certificate 9 February 1923
Officiating Minister J. Fenton, Roman Catholic

Page 2958

District of Dunedin Quarter ending 31 March 1923 Registrar illegible
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 12 February 1923 Herbert William Black
Hazel Violet Burgess
Herbert William Black
Hazel Violet Burgess
πŸ’ 1923/1840
Bachelor
Spinster
Barman
24
21
Dunedin
Green Island
3 years
20 years
First Church, Dunedin 1304 12 February 1923 T. Yuille, Presbyterian
No 56
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Herbert William Black Hazel Violet Burgess
  πŸ’ 1923/1840
Condition Bachelor Spinster
Profession Barman
Age 24 21
Dwelling Place Dunedin Green Island
Length of Residence 3 years 20 years
Marriage Place First Church, Dunedin
Folio 1304
Consent
Date of Certificate 12 February 1923
Officiating Minister T. Yuille, Presbyterian
57 12 February 1923 Edward Burden
Mary Lilian Farrell
Edward Burden
Mary Lilian Farrell
πŸ’ 1923/1841
Bachelor
Spinster
Fireman
22
23
Dunedin
Mosgiel
22 years
4 years
St. Patricks Basilica, South Dunedin 1305 12 February 1923 E. Rooney, Roman Catholic
No 57
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Edward Burden Mary Lilian Farrell
  πŸ’ 1923/1841
Condition Bachelor Spinster
Profession Fireman
Age 22 23
Dwelling Place Dunedin Mosgiel
Length of Residence 22 years 4 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 1305
Consent
Date of Certificate 12 February 1923
Officiating Minister E. Rooney, Roman Catholic
58 13 February 1923 Reginald Horace Ingram
Ivy Hillier Pringle
Reginald Horace Ingram
Ivy Hillier Pringle
πŸ’ 1923/1842
Bachelor
Spinster
Manufacturers Agent
33
28
Dunedin
Dunedin
3 1/2 years
6 years
St. Peters Church, Caversham 1306 13 February 1923 W. Uphill, Anglican
No 58
Date of Notice 13 February 1923
  Groom Bride
Names of Parties Reginald Horace Ingram Ivy Hillier Pringle
  πŸ’ 1923/1842
Condition Bachelor Spinster
Profession Manufacturers Agent
Age 33 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 1/2 years 6 years
Marriage Place St. Peters Church, Caversham
Folio 1306
Consent
Date of Certificate 13 February 1923
Officiating Minister W. Uphill, Anglican
59 14 February 1923 Hugh McDermott
Mary Ethel Ranger
Hugh McDermott
Mary Ethel Ranger
πŸ’ 1923/1843
Bachelor
Spinster
Boot Finisher
38
28
Dunedin
Dunedin
38 years
28 years
St. Patricks Presbytery, 8 Macandrew Road, South Dunedin 1307 14 February 1923 J. P. Delany, Roman Catholic
No 59
Date of Notice 14 February 1923
  Groom Bride
Names of Parties Hugh McDermott Mary Ethel Ranger
  πŸ’ 1923/1843
Condition Bachelor Spinster
Profession Boot Finisher
Age 38 28
Dwelling Place Dunedin Dunedin
Length of Residence 38 years 28 years
Marriage Place St. Patricks Presbytery, 8 Macandrew Road, South Dunedin
Folio 1307
Consent
Date of Certificate 14 February 1923
Officiating Minister J. P. Delany, Roman Catholic
60 15 February 1923 Leslie Peter Falconer
Laura Saunders Patey
Leslie Peter Falconer
Laura Saunders Patey
πŸ’ 1923/1844
Bachelor
Spinster
Farmer
23
24
Dunedin
Dunedin
3 days
10 days
Registrar's Office, Dunedin 1308 15 February 1923 Registrar
No 60
Date of Notice 15 February 1923
  Groom Bride
Names of Parties Leslie Peter Falconer Laura Saunders Patey
  πŸ’ 1923/1844
Condition Bachelor Spinster
Profession Farmer
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 days
Marriage Place Registrar's Office, Dunedin
Folio 1308
Consent
Date of Certificate 15 February 1923
Officiating Minister Registrar

Page 2959

District of Dunedin Quarter ending 31 March 1923 Registrar A. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 15 February 1923 John Gibson Smith
Catherine Thomson
John Gibson Smith
Catherine Thomson
πŸ’ 1923/1821
Bachelor
Spinster
Farm Worker
22
19
Dunedin
Dunedin
3 days
1 day
Registrar's Office, Dunedin 1309 J. Thomson (Mother) 15 February 1923 Registrar
No 61
Date of Notice 15 February 1923
  Groom Bride
Names of Parties John Gibson Smith Catherine Thomson
  πŸ’ 1923/1821
Condition Bachelor Spinster
Profession Farm Worker
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 day
Marriage Place Registrar's Office, Dunedin
Folio 1309
Consent J. Thomson (Mother)
Date of Certificate 15 February 1923
Officiating Minister Registrar
62 15 February 1923 Walter Maxwell Brown
Muriel Christina Isabella Chirnside
Walter Maxwell Brown
Muriel Christina Isabella Chirnside
πŸ’ 1923/1822
Bachelor
Spinster
Labourer
21
21
Dunedin
Dunedin
7 years
2 years
Registrar's Office, Dunedin 1310 15 February 1923 Registrar
No 62
Date of Notice 15 February 1923
  Groom Bride
Names of Parties Walter Maxwell Brown Muriel Christina Isabella Chirnside
  πŸ’ 1923/1822
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 2 years
Marriage Place Registrar's Office, Dunedin
Folio 1310
Consent
Date of Certificate 15 February 1923
Officiating Minister Registrar
63 16 February 1923 Leslie Robert Lewis
Sophia McFarlane
Leslie Robert Lewis
Sophia McFarlane
πŸ’ 1923/1823
Bachelor
Spinster
Public Servant
22
24
Dunedin
Dunedin
4 years
14 years
Residence of Mrs. McFarlane, 146 Macandrew Road, South Dunedin 1311 16 February 1923 R. Fairmaid, Presbyterian
No 63
Date of Notice 16 February 1923
  Groom Bride
Names of Parties Leslie Robert Lewis Sophia McFarlane
  πŸ’ 1923/1823
Condition Bachelor Spinster
Profession Public Servant
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 14 years
Marriage Place Residence of Mrs. McFarlane, 146 Macandrew Road, South Dunedin
Folio 1311
Consent
Date of Certificate 16 February 1923
Officiating Minister R. Fairmaid, Presbyterian
64 19 February 1923 Robert Bruce Johnston
Emma May Kathleen Clarke
Robert Bruce Johnston
Emma May Kathleen Clarke
πŸ’ 1923/1824
Bachelor
Spinster
Motor Driver
22
18
Dunedin
Dunedin
8 years
2 years
Presbyterian Church, Kaikorai 1312 J. F. Clarke (Father) 19 February 1923 W. R. Hutchison, Presbyterian
No 64
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Robert Bruce Johnston Emma May Kathleen Clarke
  πŸ’ 1923/1824
Condition Bachelor Spinster
Profession Motor Driver
Age 22 18
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 2 years
Marriage Place Presbyterian Church, Kaikorai
Folio 1312
Consent J. F. Clarke (Father)
Date of Certificate 19 February 1923
Officiating Minister W. R. Hutchison, Presbyterian
65 19 February 1923 Sidney Noel Gillman
Isobel Marion Hay
Sidney Noel Gillman
Isobel Marion Hay
πŸ’ 1923/1825
Bachelor
Spinster
Soldier
24
24
Dunedin
Dunedin
2 days
24 years
Residence of Mr. C. W. Hay, 10 Heriot Row, Dunedin 1313 19 February 1923 W. Saunders, Congregational
No 65
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Sidney Noel Gillman Isobel Marion Hay
  πŸ’ 1923/1825
Condition Bachelor Spinster
Profession Soldier
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 24 years
Marriage Place Residence of Mr. C. W. Hay, 10 Heriot Row, Dunedin
Folio 1313
Consent
Date of Certificate 19 February 1923
Officiating Minister W. Saunders, Congregational

Page 2960

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 19 February 1923 William MacGregor
Agnes Frater Lumsden
William MacGregor
Agnes Frater Lumsden
πŸ’ 1923/1826
Bachelor
Spinster
Farmer
33
23
Dunedin
Dunedin
3 days
3 days
Knox Church, Dunedin 1314 19 February 1923 A.W. Kinmont, Presbyterian
No 66
Date of Notice 19 February 1923
  Groom Bride
Names of Parties William MacGregor Agnes Frater Lumsden
  πŸ’ 1923/1826
Condition Bachelor Spinster
Profession Farmer
Age 33 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church, Dunedin
Folio 1314
Consent
Date of Certificate 19 February 1923
Officiating Minister A.W. Kinmont, Presbyterian
67 19 February 1923 Albert James Brown
Selina Patience Chittock
Albert James Brown
Selina Patience Chittock
πŸ’ 1923/1827
Bachelor
Spinster
Labourer
38
30
Dunedin
Dunedin
5 days
5 days
Registrar's Office, Dunedin 1315 19 February 1923 Registrar
No 67
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Albert James Brown Selina Patience Chittock
  πŸ’ 1923/1827
Condition Bachelor Spinster
Profession Labourer
Age 38 30
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Dunedin
Folio 1315
Consent
Date of Certificate 19 February 1923
Officiating Minister Registrar
68 20 February 1923 Frank Kane
Ruby Priscilla Crow
Frank Kane
Ruby Priscilla Crow
πŸ’ 1923/1828
Bachelor
Spinster
Farmer
25
20
Dunedin
Dunedin
14 days
6 months
St. Josephs Cathedral, Dunedin 1316 W.P. Crow (Father) 20 February 1923 F. J. Marlow, Roman Catholic
No 68
Date of Notice 20 February 1923
  Groom Bride
Names of Parties Frank Kane Ruby Priscilla Crow
  πŸ’ 1923/1828
Condition Bachelor Spinster
Profession Farmer
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 14 days 6 months
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1316
Consent W.P. Crow (Father)
Date of Certificate 20 February 1923
Officiating Minister F. J. Marlow, Roman Catholic
69 21 February 1923 William John Robertson
Amelia Dorothy Pagel
William John Robertson
Amelia Dorothy Pagel
πŸ’ 1923/1829
Bachelor
Spinster
Painter
31
25
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1317 21 February 1923 Registrar
No 69
Date of Notice 21 February 1923
  Groom Bride
Names of Parties William John Robertson Amelia Dorothy Pagel
  πŸ’ 1923/1829
Condition Bachelor Spinster
Profession Painter
Age 31 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1317
Consent
Date of Certificate 21 February 1923
Officiating Minister Registrar
70 21 February 1923 William Bogue Rodger
Blanche Harriet Humphrey
William Bogue Rodger
Blanche Harriet Humphrey
πŸ’ 1923/1830
Bachelor
Spinster
Liftman
29
23
Dunedin
Dunedin
10 years
4 1/2 years
Registrar's Office, Dunedin 1318 21 February 1923 Registrar
No 70
Date of Notice 21 February 1923
  Groom Bride
Names of Parties William Bogue Rodger Blanche Harriet Humphrey
  πŸ’ 1923/1830
Condition Bachelor Spinster
Profession Liftman
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 4 1/2 years
Marriage Place Registrar's Office, Dunedin
Folio 1318
Consent
Date of Certificate 21 February 1923
Officiating Minister Registrar

Page 2961

District of Dunedin Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 21 February 1923 Cecil Bayley Winefield
Ann Crawford Morrison
Cecil Bayley Winefield
Ann Crawford Morrison
πŸ’ 1923/1832
Bachelor
Spinster
Blacksmith
24
19
Dunedin
Dunedin
24 years
18 months
Residence of Mr. D.J. Telfer, 31 Main South Road, Hillside, Dunedin 1319 Issued under Section 27 7 March 1923 R. Fairmaid, Presbyterian
No 71
Date of Notice 21 February 1923
  Groom Bride
Names of Parties Cecil Bayley Winefield Ann Crawford Morrison
  πŸ’ 1923/1832
Condition Bachelor Spinster
Profession Blacksmith
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 18 months
Marriage Place Residence of Mr. D.J. Telfer, 31 Main South Road, Hillside, Dunedin
Folio 1319
Consent Issued under Section 27
Date of Certificate 7 March 1923
Officiating Minister R. Fairmaid, Presbyterian
72 24 February 1923 Arthur Seddon Peat
Jessie Arnot Glenn
Arthur Seddon Peat
Jessie Arnot Glenn
πŸ’ 1923/1833
Divorced Decree Absolute 23:2:1923
Spinster
Baker's Assistant
26
23
Dunedin
Dunedin
24 years
21 years
Registrar's Office, Dunedin 1320 24 February 1923 Registrar
No 72
Date of Notice 24 February 1923
  Groom Bride
Names of Parties Arthur Seddon Peat Jessie Arnot Glenn
  πŸ’ 1923/1833
Condition Divorced Decree Absolute 23:2:1923 Spinster
Profession Baker's Assistant
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 21 years
Marriage Place Registrar's Office, Dunedin
Folio 1320
Consent
Date of Certificate 24 February 1923
Officiating Minister Registrar
73 26 February 1923 Charles Grahame Flockton
Emily Myrtle Vincent
Charles Grahame Flockton
Emily Myrtle Vincent
πŸ’ 1923/1834
Bachelor
Spinster
Hardware Assistant
25
26
Dunedin
Dunedin
9 years
8 years
Baptist Church, South Dunedin 1321 26 February 1923 G. Thornton, Baptist
No 73
Date of Notice 26 February 1923
  Groom Bride
Names of Parties Charles Grahame Flockton Emily Myrtle Vincent
  πŸ’ 1923/1834
Condition Bachelor Spinster
Profession Hardware Assistant
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 8 years
Marriage Place Baptist Church, South Dunedin
Folio 1321
Consent
Date of Certificate 26 February 1923
Officiating Minister G. Thornton, Baptist
74 26 February 1923 Alan Everest
Eleanor Florence Turnbull
Alan Everest
Eleanor Florence Turnbull
πŸ’ 1923/1835
Bachelor
Spinster
Machinist
29
29
Dunedin
Dunedin
12 years
29 years
Residence of Mr. Robert Turnbull, 16 City Road, Roslyn 1322 26 February 1923 T. A. Pybus, Methodist
No 74
Date of Notice 26 February 1923
  Groom Bride
Names of Parties Alan Everest Eleanor Florence Turnbull
  πŸ’ 1923/1835
Condition Bachelor Spinster
Profession Machinist
Age 29 29
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 29 years
Marriage Place Residence of Mr. Robert Turnbull, 16 City Road, Roslyn
Folio 1322
Consent
Date of Certificate 26 February 1923
Officiating Minister T. A. Pybus, Methodist
75 26 February 1923 Leonard D'Arcy Mitchell
Elsie Lavinia Orange
Leonard D'Arcy Mitchell
Elsie Lavinia Orange
πŸ’ 1923/1836
Bachelor
Spinster
Plumber
33
31
Dunedin
Dunedin
3 days
4 days
Presbyterian Church, North East Valley 1323 26 February 1923 R.E. Evans, Presbyterian
No 75
Date of Notice 26 February 1923
  Groom Bride
Names of Parties Leonard D'Arcy Mitchell Elsie Lavinia Orange
  πŸ’ 1923/1836
Condition Bachelor Spinster
Profession Plumber
Age 33 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 days
Marriage Place Presbyterian Church, North East Valley
Folio 1323
Consent
Date of Certificate 26 February 1923
Officiating Minister R.E. Evans, Presbyterian

Page 2962

District of Dunedin Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 27 February 1923 George Walter Cuthill
Mary Lucy Grant
George Walter Cuthill
Mary Lucy Grant
πŸ’ 1923/1837
Bachelor
Spinster
Bank Teller
24
23
Dunedin
Mosgiel
3 days
13 years
All Saints Church, Dunedin 1324 27 February 1923 A. R. Fitchett, Anglican
No 76
Date of Notice 27 February 1923
  Groom Bride
Names of Parties George Walter Cuthill Mary Lucy Grant
  πŸ’ 1923/1837
Condition Bachelor Spinster
Profession Bank Teller
Age 24 23
Dwelling Place Dunedin Mosgiel
Length of Residence 3 days 13 years
Marriage Place All Saints Church, Dunedin
Folio 1324
Consent
Date of Certificate 27 February 1923
Officiating Minister A. R. Fitchett, Anglican
77 27 February 1923 Charles Haddon Spurgeon Williamson
Janet Halliday Elliott
Charles Heddon Spurgeon Williamson
Janet Halliday Elliott
πŸ’ 1923/1845
Widower
Spinster
Sheep Farmer
41
27
Dunedin
Dunedin
3 days
3 days
First Church Manse, Dunedin 1325 27 February 1923 G. H. Balfour, Presbyterian
No 77
Date of Notice 27 February 1923
  Groom Bride
Names of Parties Charles Haddon Spurgeon Williamson Janet Halliday Elliott
BDM Match (99%) Charles Heddon Spurgeon Williamson Janet Halliday Elliott
  πŸ’ 1923/1845
Condition Widower Spinster
Profession Sheep Farmer
Age 41 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Manse, Dunedin
Folio 1325
Consent
Date of Certificate 27 February 1923
Officiating Minister G. H. Balfour, Presbyterian
78 27 February 1923 George McFarlane Mitchell
Bridget Edmonston Wilson
George McFarlane Mitchell
Bridget Edmonston Wilson
πŸ’ 1923/1856
Bachelor
Spinster
Tramway employee
41
32
Dunedin
Dunedin
41 years
3 years
St. Josephs Cathedral, Dunedin 1326 27 February 1923 J. Fenton, Roman Catholic
No 78
Date of Notice 27 February 1923
  Groom Bride
Names of Parties George McFarlane Mitchell Bridget Edmonston Wilson
  πŸ’ 1923/1856
Condition Bachelor Spinster
Profession Tramway employee
Age 41 32
Dwelling Place Dunedin Dunedin
Length of Residence 41 years 3 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1326
Consent
Date of Certificate 27 February 1923
Officiating Minister J. Fenton, Roman Catholic
79 27 February 1923 James Baird Douglas
Maria Mary Ann Shaw
James Baird Douglas
Maria Mary Ann Shaw
πŸ’ 1923/1863
Bachelor
Spinster
Farmer
40
42
Greenfield
Dunedin
4 years
3 days
First Church, Dunedin 1327 27 February 1923 F. M. Beattie, Presbyterian
No 79
Date of Notice 27 February 1923
  Groom Bride
Names of Parties James Baird Douglas Maria Mary Ann Shaw
  πŸ’ 1923/1863
Condition Bachelor Spinster
Profession Farmer
Age 40 42
Dwelling Place Greenfield Dunedin
Length of Residence 4 years 3 days
Marriage Place First Church, Dunedin
Folio 1327
Consent
Date of Certificate 27 February 1923
Officiating Minister F. M. Beattie, Presbyterian
80 28 February 1923 John Mathieson Hall
Phyllis Sheehy
John Mathieson Hall
Phyllis Sheehy
πŸ’ 1923/1864
Bachelor
Spinster
Farmer
27
19
Dunedin
Dunedin
1 day
4 days
Residence of Mr. William Ripley, 105 Maitland Street, Dunedin 1328 J. J. Sheehy (Father) 28 February 1923 J. P. Delany, Roman Catholic
No 80
Date of Notice 28 February 1923
  Groom Bride
Names of Parties John Mathieson Hall Phyllis Sheehy
  πŸ’ 1923/1864
Condition Bachelor Spinster
Profession Farmer
Age 27 19
Dwelling Place Dunedin Dunedin
Length of Residence 1 day 4 days
Marriage Place Residence of Mr. William Ripley, 105 Maitland Street, Dunedin
Folio 1328
Consent J. J. Sheehy (Father)
Date of Certificate 28 February 1923
Officiating Minister J. P. Delany, Roman Catholic

Page 2963

District of Dunedin Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 28 February 1923 John Thomas Sinclair
Margaret Mary Telford
John Thomas Sinclair
Margaret Mary Telford
πŸ’ 1923/1865
Bachelor
Spinster
Grain Buyer
25
28
Balclutha
Dunedin
3 1/2 years
3 days
St. Matthews Church, Dunedin 1329 28 February 1923 J. Perkins, Anglican
No 81
Date of Notice 28 February 1923
  Groom Bride
Names of Parties John Thomas Sinclair Margaret Mary Telford
  πŸ’ 1923/1865
Condition Bachelor Spinster
Profession Grain Buyer
Age 25 28
Dwelling Place Balclutha Dunedin
Length of Residence 3 1/2 years 3 days
Marriage Place St. Matthews Church, Dunedin
Folio 1329
Consent
Date of Certificate 28 February 1923
Officiating Minister J. Perkins, Anglican
82 1 March 1923 Sydney Johnson
Gladys Elizabeth Elliott
Sydney Johnson
Gladys Elizabeth Elliott
πŸ’ 1923/1866
Bachelor
Spinster
Sheep Farmer
24
24
Sutton
Dunedin
7 years
24 years
St. Matthews Church, Dunedin 1330 1 March 1923 W. A. H. Hamblett, Anglican
No 82
Date of Notice 1 March 1923
  Groom Bride
Names of Parties Sydney Johnson Gladys Elizabeth Elliott
  πŸ’ 1923/1866
Condition Bachelor Spinster
Profession Sheep Farmer
Age 24 24
Dwelling Place Sutton Dunedin
Length of Residence 7 years 24 years
Marriage Place St. Matthews Church, Dunedin
Folio 1330
Consent
Date of Certificate 1 March 1923
Officiating Minister W. A. H. Hamblett, Anglican
83 2 March 1923 James Lyall Ward
Ellen Hanorah Mulcahy
James Lyall Ward
Ellen Hanorah Mulcahy
πŸ’ 1923/1867
Bachelor
Spinster
Stone Mason
22
21
Dunedin
Dunedin
4 days
4 days
St. Patricks Basilica, Dunedin 1331 2 March 1923 J. P. Delany, Roman Catholic
No 83
Date of Notice 2 March 1923
  Groom Bride
Names of Parties James Lyall Ward Ellen Hanorah Mulcahy
  πŸ’ 1923/1867
Condition Bachelor Spinster
Profession Stone Mason
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place St. Patricks Basilica, Dunedin
Folio 1331
Consent
Date of Certificate 2 March 1923
Officiating Minister J. P. Delany, Roman Catholic
84 3 March 1923 Robin Ross Adair
Martha Annie Powell
Robin Ross Adair
Martha Annie Powell
πŸ’ 1923/1868
Bachelor
Spinster
Secretary Young Mens Christian Association
28
25
Dunedin
Dunedin
2 1/2 years
25 years
St. Andrews Church, Dunedin 1332 3 March 1923 H. Maclean, Presbyterian
No 84
Date of Notice 3 March 1923
  Groom Bride
Names of Parties Robin Ross Adair Martha Annie Powell
  πŸ’ 1923/1868
Condition Bachelor Spinster
Profession Secretary Young Mens Christian Association
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 1/2 years 25 years
Marriage Place St. Andrews Church, Dunedin
Folio 1332
Consent
Date of Certificate 3 March 1923
Officiating Minister H. Maclean, Presbyterian
85 3 March 1923 Hugh Bennet
Lina Liddell
Hugh Bennet
Lina Liddell
πŸ’ 1923/1869
Bachelor
Spinster
Painter
26
27
Dunedin
Dunedin
26 years
15 years
Registrar's Office, Dunedin 1333 3 March 1923 Registrar
No 85
Date of Notice 3 March 1923
  Groom Bride
Names of Parties Hugh Bennet Lina Liddell
  πŸ’ 1923/1869
Condition Bachelor Spinster
Profession Painter
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 15 years
Marriage Place Registrar's Office, Dunedin
Folio 1333
Consent
Date of Certificate 3 March 1923
Officiating Minister Registrar

Page 2964

District of Dunedin Quarter ending 31 March 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 5 March 1923 Alexander Livingston
Florence Louisa Black
Alexander Livingston
Florence Louisa Black
πŸ’ 1923/1846
Bachelor
Spinster
Bootmaker
27
20
Dunedin
Dunedin
27 years
3 years
Registrar's Office, Dunedin 1334 F.C.E. Black (Mother) 5 March 1923 Registrar
No 86
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Alexander Livingston Florence Louisa Black
  πŸ’ 1923/1846
Condition Bachelor Spinster
Profession Bootmaker
Age 27 20
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 3 years
Marriage Place Registrar's Office, Dunedin
Folio 1334
Consent F.C.E. Black (Mother)
Date of Certificate 5 March 1923
Officiating Minister Registrar
87 5 March 1923 Joseph Sims
Bedelia Berbetta Sweeney
Joseph Sims
Bedelia Berbetta Sweeney
πŸ’ 1923/1847
Bachelor
Spinster
Warehouseman
39
37
Dunedin
Dunedin
12 years
17 years
St. Josephs Cathedral, Dunedin 1335 5 March 1923 C.C. Morkane, Roman Catholic
No 87
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Joseph Sims Bedelia Berbetta Sweeney
  πŸ’ 1923/1847
Condition Bachelor Spinster
Profession Warehouseman
Age 39 37
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 17 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1335
Consent
Date of Certificate 5 March 1923
Officiating Minister C.C. Morkane, Roman Catholic
88 5 March 1923 Angus Smith
Mary Conroy
Angus Smith
Mary Conroy
πŸ’ 1923/1848
Bachelor
Widow (9/4/1920)
Mental Hospital Attendant
24
24
Seacliff
Dunedin
4 years
18 months
Registrar's Office, Dunedin 1336 5 March 1923 Registrar
No 88
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Angus Smith Mary Conroy
  πŸ’ 1923/1848
Condition Bachelor Widow (9/4/1920)
Profession Mental Hospital Attendant
Age 24 24
Dwelling Place Seacliff Dunedin
Length of Residence 4 years 18 months
Marriage Place Registrar's Office, Dunedin
Folio 1336
Consent
Date of Certificate 5 March 1923
Officiating Minister Registrar
89 6 March 1923 James Gifford Grierson
Phyllis Myrtle Christian Park
James Gifford Grierson
Phyllis Myrtle Christian Park
πŸ’ 1923/1849
Bachelor
Spinster
Post Office Clerk
29
31
Dunedin
Dunedin
3 years
10 years
Methodist Church, Cargill Road, Dunedin 1337 6 March 1923 H.L. Richards, Methodist
No 89
Date of Notice 6 March 1923
  Groom Bride
Names of Parties James Gifford Grierson Phyllis Myrtle Christian Park
  πŸ’ 1923/1849
Condition Bachelor Spinster
Profession Post Office Clerk
Age 29 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 10 years
Marriage Place Methodist Church, Cargill Road, Dunedin
Folio 1337
Consent
Date of Certificate 6 March 1923
Officiating Minister H.L. Richards, Methodist
90 6 March 1923 Augustus Henry Whale
Annie Jane Thompson Hagen
Augustus Henry Whale
Annie Jane Thompson Hagen
πŸ’ 1923/1850
Bachelor
Spinster
Motor Mechanic
33
30
Dunedin
Dunedin
33 years
25 years
First Church Vestry, Dunedin 1338 6 March 1923 G.H. Balfour, Presbyterian
No 90
Date of Notice 6 March 1923
  Groom Bride
Names of Parties Augustus Henry Whale Annie Jane Thompson Hagen
  πŸ’ 1923/1850
Condition Bachelor Spinster
Profession Motor Mechanic
Age 33 30
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 25 years
Marriage Place First Church Vestry, Dunedin
Folio 1338
Consent
Date of Certificate 6 March 1923
Officiating Minister G.H. Balfour, Presbyterian

Page 2965

District of Dunedin Quarter ending 31 March 1923 Registrar C. W. Bridger
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 6 March 1923 Charles Alfred Hutt
Ivy Winifred Muriel Glynn
Charles Alfred Hutt
Ivy Winifred Muriel Glynn
πŸ’ 1923/1851
Bachelor
Spinster
Hardware Salesman
23
26
Dunedin
Dunedin
4 days
4 days
All Saints Church, Dunedin 1339 6 March 1923 J.D. Russell, Anglican
No 91
Date of Notice 6 March 1923
  Groom Bride
Names of Parties Charles Alfred Hutt Ivy Winifred Muriel Glynn
  πŸ’ 1923/1851
Condition Bachelor Spinster
Profession Hardware Salesman
Age 23 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place All Saints Church, Dunedin
Folio 1339
Consent
Date of Certificate 6 March 1923
Officiating Minister J.D. Russell, Anglican
92 6 March 1923 Hugh Nicol McKay
Paulina Rose Kennard Bayliss
Hugh Nicol McKay
Paulina Rose Kennard Bayliss
πŸ’ 1923/1852
Bachelor
Spinster
Carpenter
29
29
Dunedin
Dunedin
20 years
20 years
Residence of Mr. H. E. Bayliss, 84 St. David Street, Dunedin. 1340 6 March 1923 F.M. Beattie, Presbyterian
No 92
Date of Notice 6 March 1923
  Groom Bride
Names of Parties Hugh Nicol McKay Paulina Rose Kennard Bayliss
  πŸ’ 1923/1852
Condition Bachelor Spinster
Profession Carpenter
Age 29 29
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 20 years
Marriage Place Residence of Mr. H. E. Bayliss, 84 St. David Street, Dunedin.
Folio 1340
Consent
Date of Certificate 6 March 1923
Officiating Minister F.M. Beattie, Presbyterian
93 6 March 1923 Gordon Stuart Currie
Edythe Phyllis Hammer
Gordon Stuart Currie
Edythe Phyllis Hammer
πŸ’ 1923/1853
Bachelor
Spinster
Clerk
22
20
Dunedin
Dunedin
5 1/2 years
11 years
Presbyterian Church, South Dunedin 1341 G. H. G. Hammer (Father) 6 March 1923 R. Fairmaid, Presbyterian
No 93
Date of Notice 6 March 1923
  Groom Bride
Names of Parties Gordon Stuart Currie Edythe Phyllis Hammer
  πŸ’ 1923/1853
Condition Bachelor Spinster
Profession Clerk
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 1/2 years 11 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1341
Consent G. H. G. Hammer (Father)
Date of Certificate 6 March 1923
Officiating Minister R. Fairmaid, Presbyterian
94 7 March 1923 Gordon Smith Mowat
Norah Wilkinson
Gordon Smith Mowat
Norah Wilkinson
πŸ’ 1923/1854
Bachelor
Spinster
Gripman
31
27
Dunedin
Dunedin
25 years
8 years
St. Matthews Church, Dunedin. 1342 7 March 1923 W.A.H. Hamblett, Anglican
No 94
Date of Notice 7 March 1923
  Groom Bride
Names of Parties Gordon Smith Mowat Norah Wilkinson
  πŸ’ 1923/1854
Condition Bachelor Spinster
Profession Gripman
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 8 years
Marriage Place St. Matthews Church, Dunedin.
Folio 1342
Consent
Date of Certificate 7 March 1923
Officiating Minister W.A.H. Hamblett, Anglican
95 7 March 1923 George Arthur King
Norah Estella Drumm
George Arthur King
Norah Estella Drumm
πŸ’ 1923/1855
Bachelor
Spinster
Salesman
32
21
Dunedin
Dunedin
2 months
1 month
Knox Church Vestry, Dunedin. 1343 7 March 1923 T. Yuille, Presbyterian
No 95
Date of Notice 7 March 1923
  Groom Bride
Names of Parties George Arthur King Norah Estella Drumm
  πŸ’ 1923/1855
Condition Bachelor Spinster
Profession Salesman
Age 32 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 1 month
Marriage Place Knox Church Vestry, Dunedin.
Folio 1343
Consent
Date of Certificate 7 March 1923
Officiating Minister T. Yuille, Presbyterian

Page 2966

District of Dunedin Quarter ending 31 March 1923 Registrar C. R. Mc[illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 8 March 1923 Joseph David Dickison
Dorothy Mary Edwards
Joseph David Dickison
Dorothy Mary Edwards
πŸ’ 1923/1857
Bachelor
Spinster
Engineer
21
24
Dunedin
Macandrew's Bay
8 years
6 months
Presbyterian Manse, 33 Young Street, St. Kilda 1344 8 March 1923 R. Fairmaid, Presbyterian
No 96
Date of Notice 8 March 1923
  Groom Bride
Names of Parties Joseph David Dickison Dorothy Mary Edwards
  πŸ’ 1923/1857
Condition Bachelor Spinster
Profession Engineer
Age 21 24
Dwelling Place Dunedin Macandrew's Bay
Length of Residence 8 years 6 months
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda
Folio 1344
Consent
Date of Certificate 8 March 1923
Officiating Minister R. Fairmaid, Presbyterian
97 9 March 1923 William Meikle
Mary Helen Hill
William Meikle
Mary Helen Hill
πŸ’ 1923/1858
Bachelor
Spinster
Carpenter
42
38
Dunedin
Dunedin
42 years
38 years
St. Matthews Church, Dunedin 1345 9 March 1923 W. Curzon-Siggers, Anglican
No 97
Date of Notice 9 March 1923
  Groom Bride
Names of Parties William Meikle Mary Helen Hill
  πŸ’ 1923/1858
Condition Bachelor Spinster
Profession Carpenter
Age 42 38
Dwelling Place Dunedin Dunedin
Length of Residence 42 years 38 years
Marriage Place St. Matthews Church, Dunedin
Folio 1345
Consent
Date of Certificate 9 March 1923
Officiating Minister W. Curzon-Siggers, Anglican
98 9 March 1923 Alexander Ritchie
Mary McDermott
Alexander Ritchie
Mary McDermott
πŸ’ 1923/1859
Bachelor
Spinster
Storeman
30
24
Burnside
Dunedin
2 years
1 year
St. Josephs Cathedral, Dunedin 1346 9 March 1923 J. Foley, Roman Catholic
No 98
Date of Notice 9 March 1923
  Groom Bride
Names of Parties Alexander Ritchie Mary McDermott
  πŸ’ 1923/1859
Condition Bachelor Spinster
Profession Storeman
Age 30 24
Dwelling Place Burnside Dunedin
Length of Residence 2 years 1 year
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1346
Consent
Date of Certificate 9 March 1923
Officiating Minister J. Foley, Roman Catholic
99 9 March 1923 Harry Sexton
Mary Harrison
Harry Sexton
Mary Harrison
πŸ’ 1923/1860
Bachelor
Spinster
Cabinet Maker
23
23
Dunedin
Green Island
10 years
3 years
Methodist Church, Caversham 1347 9 March 1923 G.P. Hunt, Methodist
No 99
Date of Notice 9 March 1923
  Groom Bride
Names of Parties Harry Sexton Mary Harrison
  πŸ’ 1923/1860
Condition Bachelor Spinster
Profession Cabinet Maker
Age 23 23
Dwelling Place Dunedin Green Island
Length of Residence 10 years 3 years
Marriage Place Methodist Church, Caversham
Folio 1347
Consent
Date of Certificate 9 March 1923
Officiating Minister G.P. Hunt, Methodist
100 9 March 1923 John Thomas Gray
Myra Palmerston Hamilton
John Thomas Gray
Myra Palmerston Hamilton
πŸ’ 1923/1861
Bachelor
Spinster
Telegraphist
36
39
Dunedin
Dunedin
15 years
27 years
Residence of Miss Donkin, 443 Leith Street, Dunedin 1348 9 March 1923 A.H. Wallace, Congregational
No 100
Date of Notice 9 March 1923
  Groom Bride
Names of Parties John Thomas Gray Myra Palmerston Hamilton
  πŸ’ 1923/1861
Condition Bachelor Spinster
Profession Telegraphist
Age 36 39
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 27 years
Marriage Place Residence of Miss Donkin, 443 Leith Street, Dunedin
Folio 1348
Consent
Date of Certificate 9 March 1923
Officiating Minister A.H. Wallace, Congregational

Page 2967

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 9 March 1923 Arthur James Spencer
Muritai Flora Hellyer
Arthur James Spencer
Muritai Flora Hellyer
πŸ’ 1923/1862
Bachelor
Spinster
Farmer
27
24
Dunedin
Dunedin
15 years
24 years
Strand Salon, 554 George Street, Dunedin 1349 9 March 1923 A. Cameron, Presbyterian
No 101
Date of Notice 9 March 1923
  Groom Bride
Names of Parties Arthur James Spencer Muritai Flora Hellyer
  πŸ’ 1923/1862
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 24 years
Marriage Place Strand Salon, 554 George Street, Dunedin
Folio 1349
Consent
Date of Certificate 9 March 1923
Officiating Minister A. Cameron, Presbyterian
102 10 March 1923 William Forrester Avery
Annie Christina Donn
William Forrester Avery
Annie Christina Donn
πŸ’ 1923/1870
Bachelor
Spinster
Painter
34
26
Dunedin
Dunedin
5 years
20 years
Knox Church, Vestry, Dunedin 1350 10 March 1923 T. Yuille, Presbyterian
No 102
Date of Notice 10 March 1923
  Groom Bride
Names of Parties William Forrester Avery Annie Christina Donn
  πŸ’ 1923/1870
Condition Bachelor Spinster
Profession Painter
Age 34 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 20 years
Marriage Place Knox Church, Vestry, Dunedin
Folio 1350
Consent
Date of Certificate 10 March 1923
Officiating Minister T. Yuille, Presbyterian
103 12 March 1923 David James Crawley
Agnes Pinder
David James Crawley
Agnes Pinder
πŸ’ 1923/1881
Bachelor
Spinster
Company Manager
35
26
Dunedin
Dunedin
3 days
18 months
Strand Salon, 554 George Street, Dunedin 1351 10 March 1923 D. Calder, Presbyterian
No 103
Date of Notice 12 March 1923
  Groom Bride
Names of Parties David James Crawley Agnes Pinder
  πŸ’ 1923/1881
Condition Bachelor Spinster
Profession Company Manager
Age 35 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 18 months
Marriage Place Strand Salon, 554 George Street, Dunedin
Folio 1351
Consent
Date of Certificate 10 March 1923
Officiating Minister D. Calder, Presbyterian
104 12 March 1923 James Rudolph Bode
Christina Clark McPherson
James Rudolph Bode
Christina Clark McPherson
πŸ’ 1923/2908
Bachelor
Spinster
Fitter
31
23
Dunedin
Dunedin
4 years
23 years
Baptist Church, Hanover Street, Dunedin 2607 12 March 1923 H. K. Kempton, Baptist
No 104
Date of Notice 12 March 1923
  Groom Bride
Names of Parties James Rudolph Bode Christina Clark McPherson
  πŸ’ 1923/2908
Condition Bachelor Spinster
Profession Fitter
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 23 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 2607
Consent
Date of Certificate 12 March 1923
Officiating Minister H. K. Kempton, Baptist
105 13 March 1923 Leslie Vincent Jones
Mary Ann Grenfell
Leslie Vincent Jones
Mary Ann Grenfell
πŸ’ 1923/1888
Bachelor
Widow
Labourer
35
34
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1352 13 March 1923 Registrar
No 105
Date of Notice 13 March 1923
  Groom Bride
Names of Parties Leslie Vincent Jones Mary Ann Grenfell
  πŸ’ 1923/1888
Condition Bachelor Widow
Profession Labourer
Age 35 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1352
Consent
Date of Certificate 13 March 1923
Officiating Minister Registrar

Page 2968

District of Dunedin Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 13 March 1923 Edwin Andrew Manson
Frances Cabral
Edwin Andrew Manson
Frances Cabral
πŸ’ 1923/1889
Bachelor
Spinster
Wood Machinist
18
16
Dunedin
Dunedin
15 years
1 month
St. Josephs Cathedral, Dunedin 1353 J. Manson (Father), E. Cabral (Mother) 13 March 1923 F.J. Marlow, Roman Catholic
No 106
Date of Notice 13 March 1923
  Groom Bride
Names of Parties Edwin Andrew Manson Frances Cabral
  πŸ’ 1923/1889
Condition Bachelor Spinster
Profession Wood Machinist
Age 18 16
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 1 month
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1353
Consent J. Manson (Father), E. Cabral (Mother)
Date of Certificate 13 March 1923
Officiating Minister F.J. Marlow, Roman Catholic
107 14 March 1923 Fred Harrison
Violet Sagar
Fred Harrison
Violet Sagar
πŸ’ 1923/1890
Bachelor
Spinster
Painter
29
25
Dunedin
Dunedin
3 years
3 years
Holy Cross Church, St. Kilda, Dunedin 1354 14 March 1923 A. Wingfield, Anglican
No 107
Date of Notice 14 March 1923
  Groom Bride
Names of Parties Fred Harrison Violet Sagar
  πŸ’ 1923/1890
Condition Bachelor Spinster
Profession Painter
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 years
Marriage Place Holy Cross Church, St. Kilda, Dunedin
Folio 1354
Consent
Date of Certificate 14 March 1923
Officiating Minister A. Wingfield, Anglican
108 14 March 1923 James Henry Simpson
Christina Mary Morris
James Henry Simpson
Christina Mary Morris
πŸ’ 1923/1891
Bachelor
Spinster
Biscuit Baker
32
23
Dunedin
Dunedin
30 years
20 years
Residence of Mrs. J. Morris, 117 Highgate, Roslyn, Dunedin 1355 14 March 1923 R. Fairmaid, Presbyterian
No 108
Date of Notice 14 March 1923
  Groom Bride
Names of Parties James Henry Simpson Christina Mary Morris
  πŸ’ 1923/1891
Condition Bachelor Spinster
Profession Biscuit Baker
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 20 years
Marriage Place Residence of Mrs. J. Morris, 117 Highgate, Roslyn, Dunedin
Folio 1355
Consent
Date of Certificate 14 March 1923
Officiating Minister R. Fairmaid, Presbyterian
109 14 March 1923 William Rambaum
Annie Elizabeth King
William Rambaum
Annie Elizabeth King
πŸ’ 1923/1892
Bachelor
Spinster
Engine Driver
40
45
Dunedin
Dunedin
7 weeks
45 years
Methodist Manse, Dundas Street, Dunedin 1356 14 March 1923 W.J. Oxbrow, Methodist
No 109
Date of Notice 14 March 1923
  Groom Bride
Names of Parties William Rambaum Annie Elizabeth King
  πŸ’ 1923/1892
Condition Bachelor Spinster
Profession Engine Driver
Age 40 45
Dwelling Place Dunedin Dunedin
Length of Residence 7 weeks 45 years
Marriage Place Methodist Manse, Dundas Street, Dunedin
Folio 1356
Consent
Date of Certificate 14 March 1923
Officiating Minister W.J. Oxbrow, Methodist
110 14 March 1923 David Weymss Lawson
Margaret McGibbon Green
David Wemyss Lawson
Margaret McGibbon Green
πŸ’ 1923/1893
Bachelor
Spinster
Railway Clerk
26
26
Lovells Flat
Dunedin
3 years
26 years
St. Stephens Church, Howe Street, Dunedin 1357 14 March 1923 W.F. Evans, Presbyterian
No 110
Date of Notice 14 March 1923
  Groom Bride
Names of Parties David Weymss Lawson Margaret McGibbon Green
BDM Match (95%) David Wemyss Lawson Margaret McGibbon Green
  πŸ’ 1923/1893
Condition Bachelor Spinster
Profession Railway Clerk
Age 26 26
Dwelling Place Lovells Flat Dunedin
Length of Residence 3 years 26 years
Marriage Place St. Stephens Church, Howe Street, Dunedin
Folio 1357
Consent
Date of Certificate 14 March 1923
Officiating Minister W.F. Evans, Presbyterian

Page 2969

District of Dunedin Quarter ending 31 March 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 15 March 1923 Francis Henderson
Barbara May McIntosh
Francis Henderson
Barbara May McIntosh
πŸ’ 1923/1894
Bachelor
Spinster
Clerk
23
19
Dunedin
Dunedin
23 years
7 years
Presbyterian Church, South Dunedin 1358 D. McIntosh (Father) 15 March 1923 R. Fairmaid, Presbyterian
No 111
Date of Notice 15 March 1923
  Groom Bride
Names of Parties Francis Henderson Barbara May McIntosh
  πŸ’ 1923/1894
Condition Bachelor Spinster
Profession Clerk
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 7 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1358
Consent D. McIntosh (Father)
Date of Certificate 15 March 1923
Officiating Minister R. Fairmaid, Presbyterian
112 17 March 1923 William Wilson
Alice Heath Lobb
William Wilson
Alice Heath Lobb
πŸ’ 1923/1871
Bachelor
Spinster
Carpenter
27
23
Dunedin
Dunedin
20 years
12 months
Presbyterian Manse, 33 Young Street, St. Kilda, Dunedin 1359 17 March 1923 R. Fairmaid, Presbyterian
No 112
Date of Notice 17 March 1923
  Groom Bride
Names of Parties William Wilson Alice Heath Lobb
  πŸ’ 1923/1871
Condition Bachelor Spinster
Profession Carpenter
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 12 months
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda, Dunedin
Folio 1359
Consent
Date of Certificate 17 March 1923
Officiating Minister R. Fairmaid, Presbyterian
113 19 March 1923 Albert Eden Russell
Eileen Blanche McElrea
Albert Eden Russell
Eileen Blanche McIlrea
πŸ’ 1923/1872
Bachelor
Spinster
Journalist
30
22
Balclutha
Dunedin
3 years
10 years
St. Stephens Church, North Dunedin 1360 19 March 1923 W. F. Evans, Presbyterian
No 113
Date of Notice 19 March 1923
  Groom Bride
Names of Parties Albert Eden Russell Eileen Blanche McElrea
BDM Match (98%) Albert Eden Russell Eileen Blanche McIlrea
  πŸ’ 1923/1872
Condition Bachelor Spinster
Profession Journalist
Age 30 22
Dwelling Place Balclutha Dunedin
Length of Residence 3 years 10 years
Marriage Place St. Stephens Church, North Dunedin
Folio 1360
Consent
Date of Certificate 19 March 1923
Officiating Minister W. F. Evans, Presbyterian
114 19 March 1923 Walter Ernest Dear
Zillah Christina Gordon
Walter Ernest Dear
Zillah Christina Gordon
πŸ’ 1923/1873
Bachelor
Spinster
Farmer
29
25
Dunedin
Dunedin
7 days
25 years
First Church, Dunedin 1361 19 March 1923 G. H. Balfour, Presbyterian
No 114
Date of Notice 19 March 1923
  Groom Bride
Names of Parties Walter Ernest Dear Zillah Christina Gordon
  πŸ’ 1923/1873
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 25 years
Marriage Place First Church, Dunedin
Folio 1361
Consent
Date of Certificate 19 March 1923
Officiating Minister G. H. Balfour, Presbyterian
115 19 March 1923 Victor Henry Murray
Dorothy Jane Scott Reid
Victor Henry Murray
Dorothy Jane Scott Reid
πŸ’ 1923/1874
Bachelor
Spinster
Superintending Book Binder
25
23
Invercargill
Dunedin
21 months
10 years
First Church, Dunedin 1362 19 March 1923 J. J. Rattray, Presbyterian
No 115
Date of Notice 19 March 1923
  Groom Bride
Names of Parties Victor Henry Murray Dorothy Jane Scott Reid
  πŸ’ 1923/1874
Condition Bachelor Spinster
Profession Superintending Book Binder
Age 25 23
Dwelling Place Invercargill Dunedin
Length of Residence 21 months 10 years
Marriage Place First Church, Dunedin
Folio 1362
Consent
Date of Certificate 19 March 1923
Officiating Minister J. J. Rattray, Presbyterian

Page 2970

District of Dunedin Quarter ending 31 March 1923 Registrar C. R. Small
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 21 March 1923 Fraser Davidson Forbes
Alice Blackmun
Fraser Davidson Forbes
Alice Blackmun
πŸ’ 1923/1875
Bachelor
Spinster
Labourer
35
30
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1363 21 March 1923 Registrar
No 116
Date of Notice 21 March 1923
  Groom Bride
Names of Parties Fraser Davidson Forbes Alice Blackmun
  πŸ’ 1923/1875
Condition Bachelor Spinster
Profession Labourer
Age 35 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1363
Consent
Date of Certificate 21 March 1923
Officiating Minister Registrar
117 21 March 1923 Oban Lilburne Cinninghame
Hazel Margaret Mowat
Oban Lilburne Cunninghame
Hazel Margaret Mowat
πŸ’ 1923/1876
Bachelor
Spinster
Railway Fireman
21
19
Dunedin
Dunedin
15 years
19 years
Residence of Mrs. J. Sector, 11 Melville Street, Dunedin 1364 J. W. Mowat (Father) 21 March 1923 J. Miller, Presbyterian
No 117
Date of Notice 21 March 1923
  Groom Bride
Names of Parties Oban Lilburne Cinninghame Hazel Margaret Mowat
BDM Match (98%) Oban Lilburne Cunninghame Hazel Margaret Mowat
  πŸ’ 1923/1876
Condition Bachelor Spinster
Profession Railway Fireman
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 19 years
Marriage Place Residence of Mrs. J. Sector, 11 Melville Street, Dunedin
Folio 1364
Consent J. W. Mowat (Father)
Date of Certificate 21 March 1923
Officiating Minister J. Miller, Presbyterian
118 21 March 1923 Albert John Alan Ford
Ivy Isobel Smith
Albert John Alan Ford
Ivy Isabel Smith
πŸ’ 1923/2909
Bachelor
Spinster
Commercial Traveller
29
30
Dunedin
Mornington
29 years
6 years
Presbyterian Church, Mornington 2608 21 March 1923 G. McDonald, Presbyterian
No 118
Date of Notice 21 March 1923
  Groom Bride
Names of Parties Albert John Alan Ford Ivy Isobel Smith
BDM Match (97%) Albert John Alan Ford Ivy Isabel Smith
  πŸ’ 1923/2909
Condition Bachelor Spinster
Profession Commercial Traveller
Age 29 30
Dwelling Place Dunedin Mornington
Length of Residence 29 years 6 years
Marriage Place Presbyterian Church, Mornington
Folio 2608
Consent
Date of Certificate 21 March 1923
Officiating Minister G. McDonald, Presbyterian
119 22 March 1923 Robert Duff Irvine
Catherine Gallagher
Robert Duff Irvine
Catherine Gallagher
πŸ’ 1923/1877
Bachelor
Spinster
Hotel Assistant
36
30
Dunedin
Dunedin
18 months
2 days
St. Josephs Cathedral, Dunedin 1365 22 March 1923 J. Foley, Roman Catholic
No 119
Date of Notice 22 March 1923
  Groom Bride
Names of Parties Robert Duff Irvine Catherine Gallagher
  πŸ’ 1923/1877
Condition Bachelor Spinster
Profession Hotel Assistant
Age 36 30
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 2 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1365
Consent
Date of Certificate 22 March 1923
Officiating Minister J. Foley, Roman Catholic
120 22 March 1923 John William Bambery
Margaret Mechen
John William Bambery
Margaret Mechen
πŸ’ 1923/1878
Bachelor
Spinster
Wood Machinist
39
28
Dunedin
Dunedin
33 years
10 years
St. Andrews Church, Dunedin 1366 22 March 1923 H. Maclean, Presbyterian
No 120
Date of Notice 22 March 1923
  Groom Bride
Names of Parties John William Bambery Margaret Mechen
  πŸ’ 1923/1878
Condition Bachelor Spinster
Profession Wood Machinist
Age 39 28
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 10 years
Marriage Place St. Andrews Church, Dunedin
Folio 1366
Consent
Date of Certificate 22 March 1923
Officiating Minister H. Maclean, Presbyterian

Page 2971

District of Dunedin Quarter ending 31 March 1923 Registrar A. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 22 March 1923 James Leslie Napier
Alice Georgina Bartlett
James Leslie Napier
Alice Georgina Bartlett
πŸ’ 1923/1879
Bachelor
Spinster
Club Steward
26
21
Dunedin
Dunedin
3 years
3 years
St. Pauls Cathedral, Dunedin 1367 22 March 1923 V. G. B. King, Anglican
No 121
Date of Notice 22 March 1923
  Groom Bride
Names of Parties James Leslie Napier Alice Georgina Bartlett
  πŸ’ 1923/1879
Condition Bachelor Spinster
Profession Club Steward
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 1367
Consent
Date of Certificate 22 March 1923
Officiating Minister V. G. B. King, Anglican
122 23 March 1923 Stanley Allsopp Angell
Margaret Jane Gore
Stanley Allsopp Angell
Margaret Jane Gore
πŸ’ 1923/1880
Bachelor
Spinster
Fitter
21
21
Dunedin
Dunedin
21 years
9 years
Residence of Mr. Henry Gore, 78 Bay View Road, South Dunedin 1368 23 March 1923 R. Fairmaid, Presbyterian
No 122
Date of Notice 23 March 1923
  Groom Bride
Names of Parties Stanley Allsopp Angell Margaret Jane Gore
  πŸ’ 1923/1880
Condition Bachelor Spinster
Profession Fitter
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 9 years
Marriage Place Residence of Mr. Henry Gore, 78 Bay View Road, South Dunedin
Folio 1368
Consent
Date of Certificate 23 March 1923
Officiating Minister R. Fairmaid, Presbyterian
123 23 March 1923 Charles Walter Hallum McMillan
Ellen Margaret Lewis
Charles Walter Hallum McMillan
Ellen Margaret Lewis
πŸ’ 1923/1882
Bachelor
Spinster
Commercial Traveller
33
30
Timaru
Portobello
3 months
30 years
Presbyterian Church, Portobello 1369 23 March 1923 G. McDonald, Presbyterian
No 123
Date of Notice 23 March 1923
  Groom Bride
Names of Parties Charles Walter Hallum McMillan Ellen Margaret Lewis
  πŸ’ 1923/1882
Condition Bachelor Spinster
Profession Commercial Traveller
Age 33 30
Dwelling Place Timaru Portobello
Length of Residence 3 months 30 years
Marriage Place Presbyterian Church, Portobello
Folio 1369
Consent
Date of Certificate 23 March 1923
Officiating Minister G. McDonald, Presbyterian
124 24 March 1923 Alexander Smillie Kennedy
Ruth Elsie Moscrop
Alexander Smillie Kennedy
Ruth Elsie Moscrop
πŸ’ 1923/1883
Bachelor
Spinster
School Teacher
41
25
Methven
Dunedin
5 months
3 days
Strand Salon, 554 George Street, Dunedin 1370 24 March 1923 J. C. Jamieson, Presbyterian
No 124
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Alexander Smillie Kennedy Ruth Elsie Moscrop
  πŸ’ 1923/1883
Condition Bachelor Spinster
Profession School Teacher
Age 41 25
Dwelling Place Methven Dunedin
Length of Residence 5 months 3 days
Marriage Place Strand Salon, 554 George Street, Dunedin
Folio 1370
Consent
Date of Certificate 24 March 1923
Officiating Minister J. C. Jamieson, Presbyterian
125 26 March 1923 James Smith
Isabella Margaret Allan
James Smith
Isabella Margaret Allan
πŸ’ 1923/1884
Bachelor
Spinster
Carpenter
26
23
Dunedin
Dunedin
16 years
20 years
Knox Church, Dunedin 1371 26 March 1923 F. M. Beattie, Presbyterian
No 125
Date of Notice 26 March 1923
  Groom Bride
Names of Parties James Smith Isabella Margaret Allan
  πŸ’ 1923/1884
Condition Bachelor Spinster
Profession Carpenter
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 20 years
Marriage Place Knox Church, Dunedin
Folio 1371
Consent
Date of Certificate 26 March 1923
Officiating Minister F. M. Beattie, Presbyterian

Page 2972

District of Dunedin Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 26 March 1923 Rupert Victor Wenborn
Ethel Wingfield
Rupert Victor Wenborn
Ethel Wingfield
πŸ’ 1923/1885
Bachelor
Spinster
Clerk
35
29
Dunedin
Dunedin
7 years
3 years
Holy Cross Church, St. Kilda Dunedin 1372 26 March 1923 A. Wingfield, Anglican
No 126
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Rupert Victor Wenborn Ethel Wingfield
  πŸ’ 1923/1885
Condition Bachelor Spinster
Profession Clerk
Age 35 29
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 3 years
Marriage Place Holy Cross Church, St. Kilda Dunedin
Folio 1372
Consent
Date of Certificate 26 March 1923
Officiating Minister A. Wingfield, Anglican
127 26 March 1923 James Albert Stewart
Florence Evelyn Mayne
James Albert Stewart
Florence Evelyn Mayne
πŸ’ 1923/1886
Bachelor
Spinster
Cook
22
19
Dunedin
Dunedin
21 years
19 years
Trinity Church, Stuart Street, Dunedin 1373 John George Mayne (Father) 26 March 1923 C. Eaton, Methodist
No 127
Date of Notice 26 March 1923
  Groom Bride
Names of Parties James Albert Stewart Florence Evelyn Mayne
  πŸ’ 1923/1886
Condition Bachelor Spinster
Profession Cook
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 19 years
Marriage Place Trinity Church, Stuart Street, Dunedin
Folio 1373
Consent John George Mayne (Father)
Date of Certificate 26 March 1923
Officiating Minister C. Eaton, Methodist
128 26 March 1923 John Henry Albert McCraw
Robina Isabel Davidson
John Henry Albert McCraw
Robina Isabel Davidson
πŸ’ 1923/1887
Bachelor
Spinster
Labourer
26
22
Dunedin
Dunedin
26 years
22 years
Knox Church, Dunedin 1374 26 March 1923 T. Yuille, Presbyterian
No 128
Date of Notice 26 March 1923
  Groom Bride
Names of Parties John Henry Albert McCraw Robina Isabel Davidson
  πŸ’ 1923/1887
Condition Bachelor Spinster
Profession Labourer
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 22 years
Marriage Place Knox Church, Dunedin
Folio 1374
Consent
Date of Certificate 26 March 1923
Officiating Minister T. Yuille, Presbyterian
129 26 March 1923 Gladstone Edwin Daniels
Eva Isabella Dickison
Gladstone Edwin Daniels
Eva Isabella Dickison
πŸ’ 1923/1895
Bachelor
Spinster
Brassfinisher
21
20
Dunedin
Dunedin
12 years
11 years
Presbyterian Church, Queens Drive, Musselburgh 1375 R. Dickison (Father) 26 March 1923 R.S. Allan, Presbyterian
No 129
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Gladstone Edwin Daniels Eva Isabella Dickison
  πŸ’ 1923/1895
Condition Bachelor Spinster
Profession Brassfinisher
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 11 years
Marriage Place Presbyterian Church, Queens Drive, Musselburgh
Folio 1375
Consent R. Dickison (Father)
Date of Certificate 26 March 1923
Officiating Minister R.S. Allan, Presbyterian
130 26 March 1923 Samuel Stewart Gare
Jessie Wyness Mitchell
Samuel Stewart Gare
Jessie Wyness Mitchell
πŸ’ 1923/1906
Bachelor
Spinster
Forester
36
28
Dunedin
Dunedin
3 months
1 day
Presbyterian Manse, North East Valley, Dunedin 1376 26 March 1923 R.E. Evans, Presbyterian
No 130
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Samuel Stewart Gare Jessie Wyness Mitchell
  πŸ’ 1923/1906
Condition Bachelor Spinster
Profession Forester
Age 36 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 1 day
Marriage Place Presbyterian Manse, North East Valley, Dunedin
Folio 1376
Consent
Date of Certificate 26 March 1923
Officiating Minister R.E. Evans, Presbyterian

Page 2973

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 26 March 1923 David Kirkwood Torrance
Dora Helen Fullerton Carnegie
David Kirkwood Torrance
Dora Helen Fullerton Carnegie
πŸ’ 1923/1913
Bachelor
Spinster
Warehouseman
29
28
Dunedin
Dunedin
3 days
28 years
Residence of Mr. D. F. Carnegie, 82 South Road, Caversham 1377 26 March 1923 D. Dutton, Presbyterian
No 131
Date of Notice 26 March 1923
  Groom Bride
Names of Parties David Kirkwood Torrance Dora Helen Fullerton Carnegie
  πŸ’ 1923/1913
Condition Bachelor Spinster
Profession Warehouseman
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place Residence of Mr. D. F. Carnegie, 82 South Road, Caversham
Folio 1377
Consent
Date of Certificate 26 March 1923
Officiating Minister D. Dutton, Presbyterian
132 26 March 1923 William Everard Gibson
Florence Nightingale McDonald
William Everard Gibson
Florence Nightingale McDonald
πŸ’ 1923/1914
Bachelor
Widow (20 November 1918)
Motor Mechanic
33
33
Dunedin
Dunedin
2 days
3 months
Presbyterian Church, Andersons Bay 1378 26 March 1923 G. H. Jupp, Presbyterian
No 132
Date of Notice 26 March 1923
  Groom Bride
Names of Parties William Everard Gibson Florence Nightingale McDonald
  πŸ’ 1923/1914
Condition Bachelor Widow (20 November 1918)
Profession Motor Mechanic
Age 33 33
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 3 months
Marriage Place Presbyterian Church, Andersons Bay
Folio 1378
Consent
Date of Certificate 26 March 1923
Officiating Minister G. H. Jupp, Presbyterian
133 27 March 1923 Frederick Mitchell
Minnie Louisa Sutton
Frederick Mitchell
Minnie Louisa Sutton
πŸ’ 1923/2887
Bachelor
Spinster
Farmer
23
24
Macandrew's Bay
Dunedin
15 years
7 years
First Church, Dunedin 2609 27 March 1923 G. McDonald, Presbyterian
No 133
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Frederick Mitchell Minnie Louisa Sutton
  πŸ’ 1923/2887
Condition Bachelor Spinster
Profession Farmer
Age 23 24
Dwelling Place Macandrew's Bay Dunedin
Length of Residence 15 years 7 years
Marriage Place First Church, Dunedin
Folio 2609
Consent
Date of Certificate 27 March 1923
Officiating Minister G. McDonald, Presbyterian
134 27 March 1923 Alexander Kirkwood Hamilton
Nina Helen Gordon-Glassford
Alexander Kirkwood Hamilton
Nina Helen Gordon-Glassford
πŸ’ 1923/1915
Bachelor
Spinster
Police Officer
39
26
Dunedin
Dunedin
2 1/2 years
4 years
Presbyterian Church, North East Valley, Dunedin 1379 27 March 1923 R. E. Evans, Presbyterian
No 134
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Alexander Kirkwood Hamilton Nina Helen Gordon-Glassford
  πŸ’ 1923/1915
Condition Bachelor Spinster
Profession Police Officer
Age 39 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 1/2 years 4 years
Marriage Place Presbyterian Church, North East Valley, Dunedin
Folio 1379
Consent
Date of Certificate 27 March 1923
Officiating Minister R. E. Evans, Presbyterian
135 27 March 1923 Robert James Miller
Mary Agnes Flynn
Robert James Miller
Mary Agnes Flynn
πŸ’ 1923/1916
Widower (4/9/1916)
Spinster
Storeman
52
53
Dunedin
Dunedin
52 years
20 years
St. Patricks Basilica, South Dunedin 1380 27 March 1923 J. P. Delany, Roman Catholic
No 135
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Robert James Miller Mary Agnes Flynn
  πŸ’ 1923/1916
Condition Widower (4/9/1916) Spinster
Profession Storeman
Age 52 53
Dwelling Place Dunedin Dunedin
Length of Residence 52 years 20 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 1380
Consent
Date of Certificate 27 March 1923
Officiating Minister J. P. Delany, Roman Catholic

Page 2974

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 27 March 1923 George Gilbert
Violet May Campbell
George Gilbert
Violet May Campbell
πŸ’ 1923/1917
Bachelor
Spinster
Laboratory Assistant
28
21
Dunedin
Dunedin
10 years
10 years
St. Peter's Church, Caversham 1381 27 March 1923 W. Uphill, Anglican
No 136
Date of Notice 27 March 1923
  Groom Bride
Names of Parties George Gilbert Violet May Campbell
  πŸ’ 1923/1917
Condition Bachelor Spinster
Profession Laboratory Assistant
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 10 years
Marriage Place St. Peter's Church, Caversham
Folio 1381
Consent
Date of Certificate 27 March 1923
Officiating Minister W. Uphill, Anglican
137 27 March 1923 John Doull
Minnie Edith Welsh
John Doull
Minnie Edith Welsh
πŸ’ 1923/1918
Bachelor
Spinster
Canvasser
25
23
Dunedin
Dunedin
25 years
23 years
Baptist Church, Oxford Street, South Dunedin 1382 27 March 1923 G. Thornton, Baptist
No 137
Date of Notice 27 March 1923
  Groom Bride
Names of Parties John Doull Minnie Edith Welsh
  πŸ’ 1923/1918
Condition Bachelor Spinster
Profession Canvasser
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 23 years
Marriage Place Baptist Church, Oxford Street, South Dunedin
Folio 1382
Consent
Date of Certificate 27 March 1923
Officiating Minister G. Thornton, Baptist
138 27 March 1923 David James Edward Macpherson
Ida Claribel Bastings
David James Edward Macpherson
Ida Claribel Bustings
πŸ’ 1923/2888
Bachelor
Spinster
Insurance Agent
20
17
Dunedin
Dunedin
20 years
7 years
St. John's Church, Roslyn 2610 D. Macpherson (Father), A. I. Bastings (Mother) 27 March 1923 W. A. R. Fitchett, Anglican
No 138
Date of Notice 27 March 1923
  Groom Bride
Names of Parties David James Edward Macpherson Ida Claribel Bastings
BDM Match (98%) David James Edward Macpherson Ida Claribel Bustings
  πŸ’ 1923/2888
Condition Bachelor Spinster
Profession Insurance Agent
Age 20 17
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 7 years
Marriage Place St. John's Church, Roslyn
Folio 2610
Consent D. Macpherson (Father), A. I. Bastings (Mother)
Date of Certificate 27 March 1923
Officiating Minister W. A. R. Fitchett, Anglican
139 27 March 1923 Thomas George Storie
Claribel Annie Eliza Wattson
Thomas George Storie
Claribel Annie Eliza Wattson
πŸ’ 1923/1919
Bachelor
Spinster
Cloth Designer
26
29
Dunedin
Dunedin
3 years
17 years
Residence of Mr. C. J. Wattson, 8 Cliffs Road, St. Clair, Dunedin 1383 27 March 1923 I. Sarginson, Congregational
No 139
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Thomas George Storie Claribel Annie Eliza Wattson
  πŸ’ 1923/1919
Condition Bachelor Spinster
Profession Cloth Designer
Age 26 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 17 years
Marriage Place Residence of Mr. C. J. Wattson, 8 Cliffs Road, St. Clair, Dunedin
Folio 1383
Consent
Date of Certificate 27 March 1923
Officiating Minister I. Sarginson, Congregational
140 28 March 1923 Arthur Hardy Kitching
Laurine De Spong
Arthur Hardy Kitching
Laurine De Spong
πŸ’ 1923/2889
Widower
Spinster
Shipping Manager
44
26
Dunedin
Dunedin
5 days
15 years
St. John's Church, Roslyn 2611 28 March 1923 W. A. R. Fitchett, Anglican
No 140
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Arthur Hardy Kitching Laurine De Spong
  πŸ’ 1923/2889
Condition Widower Spinster
Profession Shipping Manager
Age 44 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 15 years
Marriage Place St. John's Church, Roslyn
Folio 2611
Consent
Date of Certificate 28 March 1923
Officiating Minister W. A. R. Fitchett, Anglican

Page 2975

District of Dunedin Quarter ending 31 March 1923 Registrar A. R. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 28 March 1923 Peter Godfrey McGregor
Jane Ann Halliday Wilmott
Peter Godfrey McGregor
Jane Ann Halliday Wilmott
πŸ’ 1923/1896
Bachelor
Divorced Decree Absolute 1 March 1923
French Polisher
25
20
Dunedin
Dunedin
9 years
3 months
First Church Manse, Dunedin 1384 28 March 1923 J. H. Balfour, Presbyterian
No 141
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Peter Godfrey McGregor Jane Ann Halliday Wilmott
  πŸ’ 1923/1896
Condition Bachelor Divorced Decree Absolute 1 March 1923
Profession French Polisher
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 3 months
Marriage Place First Church Manse, Dunedin
Folio 1384
Consent
Date of Certificate 28 March 1923
Officiating Minister J. H. Balfour, Presbyterian
142 28 March 1923 William Thomas Fraser
Ellen Ryan
William Thomas Fraser
Ellen Ryan
πŸ’ 1923/1897
William Bryant Crane
Ellen Ryan
πŸ’ 1923/2738
Bachelor
Spinster
Electrician
31
30
Dunedin
South Dunedin
15 years
11 years
St. Patrick's Basilica, South Dunedin 1385 28 March 1923 R. Graham, Roman Catholic
No 142
Date of Notice 28 March 1923
  Groom Bride
Names of Parties William Thomas Fraser Ellen Ryan
  πŸ’ 1923/1897
BDM Match (79%) William Bryant Crane Ellen Ryan
  πŸ’ 1923/2738
Condition Bachelor Spinster
Profession Electrician
Age 31 30
Dwelling Place Dunedin South Dunedin
Length of Residence 15 years 11 years
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 1385
Consent
Date of Certificate 28 March 1923
Officiating Minister R. Graham, Roman Catholic
143 28 March 1923 John Real
Norah O'Rourke
John Real
Norah O'Rourke
πŸ’ 1923/1898
Bachelor
Spinster
Carter
30
26
Dunedin
South Dunedin
8 years
5 years
St. Patrick's Basilica, South Dunedin 1386 28 March 1923 J. P. Delany, Roman Catholic
No 143
Date of Notice 28 March 1923
  Groom Bride
Names of Parties John Real Norah O'Rourke
  πŸ’ 1923/1898
Condition Bachelor Spinster
Profession Carter
Age 30 26
Dwelling Place Dunedin South Dunedin
Length of Residence 8 years 5 years
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 1386
Consent
Date of Certificate 28 March 1923
Officiating Minister J. P. Delany, Roman Catholic
144 28 March 1923 Walter James Scott
Vera Emma Collett
Walter James Scott
Vera Emma Collett
πŸ’ 1923/1899
Bachelor
Spinster
Carrier
26
25
Balclutha
Dunedin
20 months
25 years
Strand Salon, 554 George Street, Dunedin 1387 28 March 1923 R. Fairmaid, Presbyterian
No 144
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Walter James Scott Vera Emma Collett
  πŸ’ 1923/1899
Condition Bachelor Spinster
Profession Carrier
Age 26 25
Dwelling Place Balclutha Dunedin
Length of Residence 20 months 25 years
Marriage Place Strand Salon, 554 George Street, Dunedin
Folio 1387
Consent
Date of Certificate 28 March 1923
Officiating Minister R. Fairmaid, Presbyterian
145 28 March 1923 Archibald Moore Graham
Mary Ballintyne
Archibald Moore Graham
Mary Ballintyne
πŸ’ 1923/1900
Bachelor
Spinster
Farmer
42
37
Dunedin
Dunedin
16 days
3 days
Residence of Mr. T. Ballintyne, 4 Mills Street, St. Kilda 1388 28 March 1923 R. Fairmaid, Presbyterian
No 145
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Archibald Moore Graham Mary Ballintyne
  πŸ’ 1923/1900
Condition Bachelor Spinster
Profession Farmer
Age 42 37
Dwelling Place Dunedin Dunedin
Length of Residence 16 days 3 days
Marriage Place Residence of Mr. T. Ballintyne, 4 Mills Street, St. Kilda
Folio 1388
Consent
Date of Certificate 28 March 1923
Officiating Minister R. Fairmaid, Presbyterian

Page 2976

District of Dunedin Quarter ending 31 March 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
146 28 March 1923 Rufus William Wheeler
Elizabeth Boyd
Rufus William Wheeler
Elizabeth Boyd
πŸ’ 1923/1901
Divorced Decree Absolute 11/11/1922
Divorced Decree Absolute 12/3/1923
Chemist
33
42
Dunedin
Dunedin
30 years
40 years
Residence of Mr. B. Newman, 30 Lochend Street, Tainui, Andersons Bay 1389 28 March 1923 G.H. Jupp, Presbyterian
No 146
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Rufus William Wheeler Elizabeth Boyd
  πŸ’ 1923/1901
Condition Divorced Decree Absolute 11/11/1922 Divorced Decree Absolute 12/3/1923
Profession Chemist
Age 33 42
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 40 years
Marriage Place Residence of Mr. B. Newman, 30 Lochend Street, Tainui, Andersons Bay
Folio 1389
Consent
Date of Certificate 28 March 1923
Officiating Minister G.H. Jupp, Presbyterian
147 29 March 1923 George Johnstone Barton
Mona Pretoria Hobson
George Johnstone Barton
Mona Pretoria Hobson
πŸ’ 1923/1902
Widower 9/6/1921
Spinster
Master Butcher
41
22
Dunedin
Dunedin
18 years
22 years
Registrar's Office, Dunedin 1390 29 March 1923 Registrar
No 147
Date of Notice 29 March 1923
  Groom Bride
Names of Parties George Johnstone Barton Mona Pretoria Hobson
  πŸ’ 1923/1902
Condition Widower 9/6/1921 Spinster
Profession Master Butcher
Age 41 22
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 22 years
Marriage Place Registrar's Office, Dunedin
Folio 1390
Consent
Date of Certificate 29 March 1923
Officiating Minister Registrar
148 29 March 1923 William James Pitfield
Lillian Cooper
William James Pitfield
Lillian Cooper
πŸ’ 1923/1903
Widower 11/4/1922
Widow 31/7/1917
Labourer
48
35
Dunedin
Dunedin
4 years
6 years
Registrar's Office, Dunedin 1391 29 March 1923 Registrar
No 148
Date of Notice 29 March 1923
  Groom Bride
Names of Parties William James Pitfield Lillian Cooper
  πŸ’ 1923/1903
Condition Widower 11/4/1922 Widow 31/7/1917
Profession Labourer
Age 48 35
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 6 years
Marriage Place Registrar's Office, Dunedin
Folio 1391
Consent
Date of Certificate 29 March 1923
Officiating Minister Registrar
149 29 March 1923 William Alexander Duncan
Ellen Mary Davis
William Alexander Duncan
Ellen Mary Davis
πŸ’ 1923/1904
Bachelor
Spinster
Carpenter
33
23
Dunedin
Dunedin
33 years
1 day
St. Joseph's Cathedral, Dunedin 1392 29 March 1923 J. Foley, Roman Catholic
No 149
Date of Notice 29 March 1923
  Groom Bride
Names of Parties William Alexander Duncan Ellen Mary Davis
  πŸ’ 1923/1904
Condition Bachelor Spinster
Profession Carpenter
Age 33 23
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 1 day
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 1392
Consent
Date of Certificate 29 March 1923
Officiating Minister J. Foley, Roman Catholic
150 29 March 1923 William Martin Kane
Eva Ethel Steel
William Martin Kane
Eva Ethel Steel
πŸ’ 1923/1905
Bachelor
Spinster
Dairy Farmer
24
22
Dunedin
Dunedin
9 days
22 years
All Saints Church, Dunedin 1393 29 March 1923 A.R. Fitchett, Anglican
No 150
Date of Notice 29 March 1923
  Groom Bride
Names of Parties William Martin Kane Eva Ethel Steel
  πŸ’ 1923/1905
Condition Bachelor Spinster
Profession Dairy Farmer
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 9 days 22 years
Marriage Place All Saints Church, Dunedin
Folio 1393
Consent
Date of Certificate 29 March 1923
Officiating Minister A.R. Fitchett, Anglican

Page 2977

District of Dunedin Quarter ending 31 March 1923 Registrar C. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
151 29 March 1923 Richard English
Charlotte Grant Harrison
Richard English
Charlotte Grant Harrison
πŸ’ 1923/1907
Divorced Decree Absolute 19/12/1922
Spinster
Accountant
42
38
Hamilton
Dunedin
16 years
5 months
Residence of Mr. T. C. Harrison, 138 Forbury Road, St. Clair. 1394 29 March 1923 J. Miller, Presbyterian
No 151
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Richard English Charlotte Grant Harrison
  πŸ’ 1923/1907
Condition Divorced Decree Absolute 19/12/1922 Spinster
Profession Accountant
Age 42 38
Dwelling Place Hamilton Dunedin
Length of Residence 16 years 5 months
Marriage Place Residence of Mr. T. C. Harrison, 138 Forbury Road, St. Clair.
Folio 1394
Consent
Date of Certificate 29 March 1923
Officiating Minister J. Miller, Presbyterian
152 29 March 1923 Alexander John Donn
Margaret Marion Johnston
Alexander John Donn
Margaret Marion Johnston
πŸ’ 1923/1908
Alexander Hunter
Barbara Mary Johnston
πŸ’ 1923/4140
Bachelor
Spinster
Engineer
28
27
Dunedin
Dunedin
3 weeks
20 years
Knox Church, Dunedin 1395 29 March 1923 T. Yuille, Presbyterian
No 152
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Alexander John Donn Margaret Marion Johnston
  πŸ’ 1923/1908
BDM Match (64%) Alexander Hunter Barbara Mary Johnston
  πŸ’ 1923/4140
Condition Bachelor Spinster
Profession Engineer
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 20 years
Marriage Place Knox Church, Dunedin
Folio 1395
Consent
Date of Certificate 29 March 1923
Officiating Minister T. Yuille, Presbyterian
153 29 March 1923 William Thomas Golden
Gladys May Wilson
William Thomas Golden
Gladys May Wilson
πŸ’ 1923/1909
Bachelor
Spinster
Labourer
28
26
Dunedin
Dunedin
1 week
1 year
Registrar's Office, Dunedin 1396 29 March 1923 Registrar
No 153
Date of Notice 29 March 1923
  Groom Bride
Names of Parties William Thomas Golden Gladys May Wilson
  πŸ’ 1923/1909
Condition Bachelor Spinster
Profession Labourer
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 year
Marriage Place Registrar's Office, Dunedin
Folio 1396
Consent
Date of Certificate 29 March 1923
Officiating Minister Registrar
154 29 March 1923 Frederick Edwin Zuling Sims
Mary Gertrude Knowles
Frederick Edwin Zuling Sims
Mary Gertrude Knowles
πŸ’ 1923/1910
Bachelor
Spinster
Leather Bag Maker
28
23
Christchurch
Dunedin
5 months
23 years
Presbyterian Church, South Dunedin 1397 29 March 1923 R. Fairmaid, Presbyterian
No 154
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Frederick Edwin Zuling Sims Mary Gertrude Knowles
  πŸ’ 1923/1910
Condition Bachelor Spinster
Profession Leather Bag Maker
Age 28 23
Dwelling Place Christchurch Dunedin
Length of Residence 5 months 23 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1397
Consent
Date of Certificate 29 March 1923
Officiating Minister R. Fairmaid, Presbyterian
155 29 March 1923 Herbert Joseph Carmody
Florence Christina Henderson
Herbert Joseph Carmody
Florence Christina Henderson
πŸ’ 1923/1911
Bachelor
Spinster
Farmer
28
25
Clydevale
Andersons Bay, Dunedin
7 years
6 years
Presbyterian Church, Andersons Bay, Dunedin. 1398 29 March 1923 G. H. Jupp, Presbyterian
No 155
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Herbert Joseph Carmody Florence Christina Henderson
  πŸ’ 1923/1911
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Clydevale Andersons Bay, Dunedin
Length of Residence 7 years 6 years
Marriage Place Presbyterian Church, Andersons Bay, Dunedin.
Folio 1398
Consent
Date of Certificate 29 March 1923
Officiating Minister G. H. Jupp, Presbyterian

Page 2978

District of Dunedin Quarter ending 31 March 1923 Registrar A. E. Bennett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
156 29 March 1923 Stanley William Toms
Irene Alice Mary Roberts
Stanley William Toms
Irene Alice Mary Roberts
πŸ’ 1923/1912
Bachelor
Spinster
Carpenter & Joiner
26
24
Timaru
Dunedin
10 years
3 days
St. Paul's Cathedral, Dunedin 1399 29 March 1923 J. H. Rogers, Anglican
No 156
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Stanley William Toms Irene Alice Mary Roberts
  πŸ’ 1923/1912
Condition Bachelor Spinster
Profession Carpenter & Joiner
Age 26 24
Dwelling Place Timaru Dunedin
Length of Residence 10 years 3 days
Marriage Place St. Paul's Cathedral, Dunedin
Folio 1399
Consent
Date of Certificate 29 March 1923
Officiating Minister J. H. Rogers, Anglican
157 29 March 1923 Richard Simpson
Elizabeth Wilson Bennett
Richard Simpson
Elizabeth Wilson Bennett
πŸ’ 1923/1920
Bachelor
Spinster
Carting Contractor
42
36
Dunedin
Dunedin
8 years
10 years
Presbyterian Church, Mornington, Dunedin 1400 29 March 1923 W. Trotter, Presbyterian
No 157
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Richard Simpson Elizabeth Wilson Bennett
  πŸ’ 1923/1920
Condition Bachelor Spinster
Profession Carting Contractor
Age 42 36
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 10 years
Marriage Place Presbyterian Church, Mornington, Dunedin
Folio 1400
Consent
Date of Certificate 29 March 1923
Officiating Minister W. Trotter, Presbyterian
158 31 March 1923 Joseph Andrew Catherall
Rosa Alice Hinde
Joseph Andrew Catherall
Rosa Alice Hinde
πŸ’ 1923/1931
Bachelor
Divorced Decree Absolute 20/3/1923
Painter
47
42
Hastings
Dunedin
36 years
2 years
Residence of Mr. L. A. Harding, 191 Highgate, Roslyn, Dunedin 1401 31 March 1923 A. M. Finlayson, Presbyterian
No 158
Date of Notice 31 March 1923
  Groom Bride
Names of Parties Joseph Andrew Catherall Rosa Alice Hinde
  πŸ’ 1923/1931
Condition Bachelor Divorced Decree Absolute 20/3/1923
Profession Painter
Age 47 42
Dwelling Place Hastings Dunedin
Length of Residence 36 years 2 years
Marriage Place Residence of Mr. L. A. Harding, 191 Highgate, Roslyn, Dunedin
Folio 1401
Consent
Date of Certificate 31 March 1923
Officiating Minister A. M. Finlayson, Presbyterian
159 31 March 1923 Alexander Brough
Helen Rosa Baker
Alexander Brough
Helen Rosa Baker
πŸ’ 1923/1938
Bachelor
Spinster
Orchardist
37
21
Dunedin
Dunedin
3 days
1 day
Registrar's Office, Dunedin 1402 31 March 1923 Registrar
No 159
Date of Notice 31 March 1923
  Groom Bride
Names of Parties Alexander Brough Helen Rosa Baker
  πŸ’ 1923/1938
Condition Bachelor Spinster
Profession Orchardist
Age 37 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 day
Marriage Place Registrar's Office, Dunedin
Folio 1402
Consent
Date of Certificate 31 March 1923
Officiating Minister Registrar

Page 2979

District of Dunedin Quarter ending 30 June 1923 Registrar A. M. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
160 2 April 1923 Peter Marshall
Louisa Helen Marshall
Peter Marshall
Louisa Helen Marshall
πŸ’ 1923/8393
Bachelor
Spinster
Marine Engineer
52
49
Dunedin
Dunedin
2 days
49 years
Registrar's Office, Dunedin 3700 2 April 1923 Registrar
No 160
Date of Notice 2 April 1923
  Groom Bride
Names of Parties Peter Marshall Louisa Helen Marshall
  πŸ’ 1923/8393
Condition Bachelor Spinster
Profession Marine Engineer
Age 52 49
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 49 years
Marriage Place Registrar's Office, Dunedin
Folio 3700
Consent
Date of Certificate 2 April 1923
Officiating Minister Registrar
161 3 April 1923 John William Smith
Evelyn Bessie Kellett
John William Smith
Evelyn Bessie Kellett
πŸ’ 1923/3358
Bachelor
Spinster
Engine Driver
19
21
Dunedin
Dunedin
1 week
21 years
Presbyterian Manse Church, Ravensbourne 3701 J. Smith (Father) 3 April 1923 R. L. Walker, Presbyterian
No 161
Date of Notice 3 April 1923
  Groom Bride
Names of Parties John William Smith Evelyn Bessie Kellett
  πŸ’ 1923/3358
Condition Bachelor Spinster
Profession Engine Driver
Age 19 21
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 21 years
Marriage Place Presbyterian Manse Church, Ravensbourne
Folio 3701
Consent J. Smith (Father)
Date of Certificate 3 April 1923
Officiating Minister R. L. Walker, Presbyterian
162 3 April 1923 Murdoch Cameron
Janet Elizabeth Renwick Martin
Murdock Cameron
Janet Elizabeth Renwick Martin
πŸ’ 1923/3369
Bachelor
Spinster
Sheep Farmer
39
40
Dunedin
128 Dundas Street, Dunedin
3 days
2 years
Residence of Mr. David Martin, 128 Dundas Street, Dunedin 3702 3 April 1923 A. M. Finlayson, Presbyterian
No 162
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Murdoch Cameron Janet Elizabeth Renwick Martin
BDM Match (97%) Murdock Cameron Janet Elizabeth Renwick Martin
  πŸ’ 1923/3369
Condition Bachelor Spinster
Profession Sheep Farmer
Age 39 40
Dwelling Place Dunedin 128 Dundas Street, Dunedin
Length of Residence 3 days 2 years
Marriage Place Residence of Mr. David Martin, 128 Dundas Street, Dunedin
Folio 3702
Consent
Date of Certificate 3 April 1923
Officiating Minister A. M. Finlayson, Presbyterian
163 3 April 1923 Reader Wilfred Steel
Alice Gilmour
Reader Wilfred Steel
Alice Gilmour
πŸ’ 1923/3375
Widower (11/11/1918)
Spinster
Salesman
32
35
Dunedin
Dunedin
3 days
35 years
Trinity Methodist Church, Dunedin 3703 3 April 1923 C. Eaton, Methodist
No 163
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Reader Wilfred Steel Alice Gilmour
  πŸ’ 1923/3375
Condition Widower (11/11/1918) Spinster
Profession Salesman
Age 32 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 35 years
Marriage Place Trinity Methodist Church, Dunedin
Folio 3703
Consent
Date of Certificate 3 April 1923
Officiating Minister C. Eaton, Methodist
164 4 April 1923 Samuel Ferguson known as Samuel Powell
Jessie Valentine Rosenbrock
Samuel Powell
Jessie Valentine Rosenbrock
πŸ’ 1923/3376
Bachelor
Spinster
Carpenter
22
23
Dunedin
Dunedin
21 years
23 years
Presbyterian Church, South Dunedin 3704 4 April 1923 R. Fairmaid, Presbyterian
No 164
Date of Notice 4 April 1923
  Groom Bride
Names of Parties Samuel Ferguson known as Samuel Powell Jessie Valentine Rosenbrock
BDM Match (67%) Samuel Powell Jessie Valentine Rosenbrock
  πŸ’ 1923/3376
Condition Bachelor Spinster
Profession Carpenter
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 23 years
Marriage Place Presbyterian Church, South Dunedin
Folio 3704
Consent
Date of Certificate 4 April 1923
Officiating Minister R. Fairmaid, Presbyterian

Page 2980

District of Dunedin Quarter ending 30 June 1923 Registrar A. E. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
165 4 April 1923 William Gladstone Scannell
Alice Joyce Wakelin
William Gladstone Scannell
Alice Joyce Wakelin
πŸ’ 1923/10282
Bachelor
Spinster
Medical Practitioner
30
23
Dunedin
Dunedin
1 week
18 years
All Saints Church, Dunedin 3705 4 April 1923 R.A. Woodthorpe, Anglican
No 165
Date of Notice 4 April 1923
  Groom Bride
Names of Parties William Gladstone Scannell Alice Joyce Wakelin
  πŸ’ 1923/10282
Condition Bachelor Spinster
Profession Medical Practitioner
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 18 years
Marriage Place All Saints Church, Dunedin
Folio 3705
Consent
Date of Certificate 4 April 1923
Officiating Minister R.A. Woodthorpe, Anglican
166 4 April 1923 James Allan Hawthorne
Hilda Agnes Galt
James Allan Hawthorne
Hilda Agnes Galt
πŸ’ 1923/3377
Bachelor
Spinster
Carpenter
45
28
Dunedin
Dunedin
8 days
8 days
Registrar's Office, Dunedin 3706 4 April 1923 Registrar
No 166
Date of Notice 4 April 1923
  Groom Bride
Names of Parties James Allan Hawthorne Hilda Agnes Galt
  πŸ’ 1923/3377
Condition Bachelor Spinster
Profession Carpenter
Age 45 28
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 8 days
Marriage Place Registrar's Office, Dunedin
Folio 3706
Consent
Date of Certificate 4 April 1923
Officiating Minister Registrar
167 5 April 1923 Robert Drummond
Marion Carr Harris
Robert Drummond
Marion Carr Harris
πŸ’ 1923/3378
Bachelor
Spinster
Labourer
36
27
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 3707 5 April 1923 Registrar
No 167
Date of Notice 5 April 1923
  Groom Bride
Names of Parties Robert Drummond Marion Carr Harris
  πŸ’ 1923/3378
Condition Bachelor Spinster
Profession Labourer
Age 36 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 3707
Consent
Date of Certificate 5 April 1923
Officiating Minister Registrar
168 5 April 1923 Adam John Begg
Margaret Clements Miller
Adam John Begg
Margaret Clements Miller
πŸ’ 1923/3379
Bachelor
Spinster
Farmer
34
33
Dunedin
Dunedin
1 day
2 weeks
Presbyterian Manse, St. Leonards 3708 5 April 1923 A. Morton, Presbyterian
No 168
Date of Notice 5 April 1923
  Groom Bride
Names of Parties Adam John Begg Margaret Clements Miller
  πŸ’ 1923/3379
Condition Bachelor Spinster
Profession Farmer
Age 34 33
Dwelling Place Dunedin Dunedin
Length of Residence 1 day 2 weeks
Marriage Place Presbyterian Manse, St. Leonards
Folio 3708
Consent
Date of Certificate 5 April 1923
Officiating Minister A. Morton, Presbyterian
169 5 April 1923 Arthur David Hancox
Margaret Ellen Shepherd
Arthur David Hancox
Margaret Ellen Shepherd
πŸ’ 1923/3380
Bachelor
Spinster
Farmer
46
43
Dunedin
Dunedin
3 days
3 days
Residence of Mr. F. Shanks, 3 Harbour Terrace, Ravensbourne 3709 5 April 1923 R.L. Walker, Presbyterian
No 169
Date of Notice 5 April 1923
  Groom Bride
Names of Parties Arthur David Hancox Margaret Ellen Shepherd
  πŸ’ 1923/3380
Condition Bachelor Spinster
Profession Farmer
Age 46 43
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. F. Shanks, 3 Harbour Terrace, Ravensbourne
Folio 3709
Consent
Date of Certificate 5 April 1923
Officiating Minister R.L. Walker, Presbyterian

Page 2981

District of Dunedin Quarter ending 30 June 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
170 5 April 1923 Martin George Herbert Kofoed
Lavinia Alice Mary Hatcher
Martin George Herbert Kofoed
Lavinia Alice Mary Hatcher
πŸ’ 1923/3381
Bachelor
Spinster
Telegraph Linesman
22
20
Dunedin
Dunedin
22 years
20 years
Registrar's Office, Dunedin 3710 E. J. Hatcher (Father) 5 April 1923 Registrar
No 170
Date of Notice 5 April 1923
  Groom Bride
Names of Parties Martin George Herbert Kofoed Lavinia Alice Mary Hatcher
  πŸ’ 1923/3381
Condition Bachelor Spinster
Profession Telegraph Linesman
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 20 years
Marriage Place Registrar's Office, Dunedin
Folio 3710
Consent E. J. Hatcher (Father)
Date of Certificate 5 April 1923
Officiating Minister Registrar
171 6 April 1923 Robert Ellison McGettigan
Annie Jane Holden
Robert Ellison McGettigan
Annie Jane Holden
πŸ’ 1923/3359
Bachelor
Spinster
Police Constable
27
27
Dunedin
Dunedin
2 years
5 years
St. Josephs Cathedral, Dunedin 3711 6 April 1923 M. Spillane, Roman Catholic
No 171
Date of Notice 6 April 1923
  Groom Bride
Names of Parties Robert Ellison McGettigan Annie Jane Holden
  πŸ’ 1923/3359
Condition Bachelor Spinster
Profession Police Constable
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 5 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 3711
Consent
Date of Certificate 6 April 1923
Officiating Minister M. Spillane, Roman Catholic
172 6 April 1923 Francis Henry Coatsworth
Dorothy Matheson
Francis Henry Coatsworth
Dorothy Matheson
πŸ’ 1923/3360
Bachelor
Spinster
Engineer
28
28
Dunedin
Dunedin
15 years
28 years
St. Andrews Church, Dunedin 3712 6 April 1923 H. Maclean, Presbyterian
No 172
Date of Notice 6 April 1923
  Groom Bride
Names of Parties Francis Henry Coatsworth Dorothy Matheson
  πŸ’ 1923/3360
Condition Bachelor Spinster
Profession Engineer
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 28 years
Marriage Place St. Andrews Church, Dunedin
Folio 3712
Consent
Date of Certificate 6 April 1923
Officiating Minister H. Maclean, Presbyterian
173 6 April 1923 Arthur Robert Low
Violet Catherine Butterfield
Arthur Robert Low
Violet Catherine Butterfield
πŸ’ 1923/3361
Bachelor
Spinster
Accountant
26
25
Dunedin
Dunedin
26 years
25 years
Strand Salon, 554 George Street, Dunedin 3713 6 April 1923 O. S. Pearn, Methodist
No 173
Date of Notice 6 April 1923
  Groom Bride
Names of Parties Arthur Robert Low Violet Catherine Butterfield
  πŸ’ 1923/3361
Condition Bachelor Spinster
Profession Accountant
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 25 years
Marriage Place Strand Salon, 554 George Street, Dunedin
Folio 3713
Consent
Date of Certificate 6 April 1923
Officiating Minister O. S. Pearn, Methodist
174 6 April 1923 William Herbert Jackson
Ruby Smith
William Herbert Jackson
Ruby Smith
πŸ’ 1923/3362
Previously Married 8/10/1920
Previously Married 8/10/1920
Carpenter
34
26
Dunedin
Dunedin
4 years
18 years
Presbyterian Manse, Young Street, Dunedin 3714 6 April 1923 R. Fairmaid, Presbyterian
No 174
Date of Notice 6 April 1923
  Groom Bride
Names of Parties William Herbert Jackson Ruby Smith
  πŸ’ 1923/3362
Condition Previously Married 8/10/1920 Previously Married 8/10/1920
Profession Carpenter
Age 34 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 18 years
Marriage Place Presbyterian Manse, Young Street, Dunedin
Folio 3714
Consent
Date of Certificate 6 April 1923
Officiating Minister R. Fairmaid, Presbyterian

Page 2982

District of Dunedin Quarter ending 30 June 1923 Registrar R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
175 7 April 1923 Frank Ernest Clapperton
Emma Dorothy Allan
Frank Ernest Clapperton
Emma Dorothy Allan
πŸ’ 1923/3363
Bachelor
Spinster
Journalist
26
25
Dunedin
Dunedin
20 years
25 years
Knox Church, Dunedin 3715 7 April 1923 T. Yuille, Presbyterian
No 175
Date of Notice 7 April 1923
  Groom Bride
Names of Parties Frank Ernest Clapperton Emma Dorothy Allan
  πŸ’ 1923/3363
Condition Bachelor Spinster
Profession Journalist
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 25 years
Marriage Place Knox Church, Dunedin
Folio 3715
Consent
Date of Certificate 7 April 1923
Officiating Minister T. Yuille, Presbyterian
176 7 April 1923 Nelson Cameron Morton Fountain
Lilian Maud Jarman
Nelson Cannon Morton Fountain
Lilian Maud Jarman
πŸ’ 1923/3364
Bachelor
Spinster
Clerk
26
21
Port Chalmers
Dunedin
20 years
3 days
Holy Cross Church, St. Kilda 3716 7 April 1923 A. Wingfield, Anglican
No 176
Date of Notice 7 April 1923
  Groom Bride
Names of Parties Nelson Cameron Morton Fountain Lilian Maud Jarman
BDM Match (95%) Nelson Cannon Morton Fountain Lilian Maud Jarman
  πŸ’ 1923/3364
Condition Bachelor Spinster
Profession Clerk
Age 26 21
Dwelling Place Port Chalmers Dunedin
Length of Residence 20 years 3 days
Marriage Place Holy Cross Church, St. Kilda
Folio 3716
Consent
Date of Certificate 7 April 1923
Officiating Minister A. Wingfield, Anglican
177 7 April 1923 Richard William Hutt
Emily Sara Hall
Richard William Hutt
Emily Sara Hall
πŸ’ 1923/3365
Richard William Jessen
Alice Bertha Hall
πŸ’ 1923/4385
Bachelor
Spinster
Tailor
57
37
Waimate
Dunedin
6 months
3 years
Residence of Mrs. Caroline Hall, 19 Macnee Street, Mornington 3717 7 April 1923 C. Dallaston, Baptist
No 177
Date of Notice 7 April 1923
  Groom Bride
Names of Parties Richard William Hutt Emily Sara Hall
  πŸ’ 1923/3365
BDM Match (63%) Richard William Jessen Alice Bertha Hall
  πŸ’ 1923/4385
Condition Bachelor Spinster
Profession Tailor
Age 57 37
Dwelling Place Waimate Dunedin
Length of Residence 6 months 3 years
Marriage Place Residence of Mrs. Caroline Hall, 19 Macnee Street, Mornington
Folio 3717
Consent
Date of Certificate 7 April 1923
Officiating Minister C. Dallaston, Baptist
178 7 April 1923 John Gregson
Elizabeth Mair Deanes
John Gregson
Elizabeth Mair Deanes
πŸ’ 1923/3366
Bachelor
Widow
Greaser
60
67
Dunedin
Dunedin
5 years
40 years
Registrar's Office, Dunedin 3718 7 April 1923 Registrar
No 178
Date of Notice 7 April 1923
  Groom Bride
Names of Parties John Gregson Elizabeth Mair Deanes
  πŸ’ 1923/3366
Condition Bachelor Widow
Profession Greaser
Age 60 67
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 40 years
Marriage Place Registrar's Office, Dunedin
Folio 3718
Consent
Date of Certificate 7 April 1923
Officiating Minister Registrar
179 9 April 1923 Francis Keenan
Mary Douglas Hay
Francis Keenan
Mary Douglas Hay
πŸ’ 1923/3367
Bachelor
Spinster
Labourer
22
20
Dunedin
Wingatui
3 days
9 months
Presbyterian Manse, 33 Young Street, St. Kilda 3719 J. Hay (Father) 9 April 1923 R. Fairmaid, Presbyterian
No 179
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Francis Keenan Mary Douglas Hay
  πŸ’ 1923/3367
Condition Bachelor Spinster
Profession Labourer
Age 22 20
Dwelling Place Dunedin Wingatui
Length of Residence 3 days 9 months
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda
Folio 3719
Consent J. Hay (Father)
Date of Certificate 9 April 1923
Officiating Minister R. Fairmaid, Presbyterian

Page 2983

District of Dunedin Quarter ending 30 June 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
180 9 April 1923 James Nelson
Ellen Annie Lewis
James Nelson
Ellen Annie Lewis
πŸ’ 1923/3368
Bachelor
Spinster
Insurance Agent
36
25
Dunedin
Dunedin
12 years
25 years
Methodist Church, Cargill Road, South Dunedin 3720 9 April 1923 H. L. Richards, Methodist
No 180
Date of Notice 9 April 1923
  Groom Bride
Names of Parties James Nelson Ellen Annie Lewis
  πŸ’ 1923/3368
Condition Bachelor Spinster
Profession Insurance Agent
Age 36 25
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 25 years
Marriage Place Methodist Church, Cargill Road, South Dunedin
Folio 3720
Consent
Date of Certificate 9 April 1923
Officiating Minister H. L. Richards, Methodist
181 9 April 1923 Herbert John Anderson Colvin
Laura Stuart Kemp
Herbert John Anderson Colvin
Laura Stuart Kemp
πŸ’ 1923/3370
Bachelor
Spinster
Medical Practitioner
25
22
Dunedin
Dunedin
25 years
8 years
Residence of Mr. A. Begg, 104 London Street, Dunedin 3721 9 April 1923 H. Maclean, Presbyterian
No 181
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Herbert John Anderson Colvin Laura Stuart Kemp
  πŸ’ 1923/3370
Condition Bachelor Spinster
Profession Medical Practitioner
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 8 years
Marriage Place Residence of Mr. A. Begg, 104 London Street, Dunedin
Folio 3721
Consent
Date of Certificate 9 April 1923
Officiating Minister H. Maclean, Presbyterian
182 9 April 1923 Frederick William Howard Moore
Lora Halliday
Frederick William Howard Moore
Lora Halliday
πŸ’ 1923/3371
Bachelor
Spinster
Marine Engineer
33
29
Dunedin
Dunedin
5 days
29 years
First Church, Dunedin 3722 9 April 1923 G. H. Balfour, Presbyterian
No 182
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Frederick William Howard Moore Lora Halliday
  πŸ’ 1923/3371
Condition Bachelor Spinster
Profession Marine Engineer
Age 33 29
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 29 years
Marriage Place First Church, Dunedin
Folio 3722
Consent
Date of Certificate 9 April 1923
Officiating Minister G. H. Balfour, Presbyterian
183 10 April 1923 David Leslie
Olive Irene Wilden
David Leslie
Olive Irene Wilden
πŸ’ 1923/3372
Bachelor
Spinster
Farmer
33
25
Green Island
Green Island
1 day
25 years
Methodist Church, Caversham 3723 10 April 1923 G. P. Hunt, Methodist
No 183
Date of Notice 10 April 1923
  Groom Bride
Names of Parties David Leslie Olive Irene Wilden
  πŸ’ 1923/3372
Condition Bachelor Spinster
Profession Farmer
Age 33 25
Dwelling Place Green Island Green Island
Length of Residence 1 day 25 years
Marriage Place Methodist Church, Caversham
Folio 3723
Consent
Date of Certificate 10 April 1923
Officiating Minister G. P. Hunt, Methodist
184 10 April 1923 Norman Shaw
Aileen Myrtle Chirnside
Norman Shaw
Aileen Myrtle Chirmside
πŸ’ 1923/3373
Bachelor
Spinster
Farmer
28
24
Waitahuna
Dunedin
28 years
2 1/2 years
Trinity Methodist Church, Stuart Street, Dunedin 3724 10 April 1923 M. A. R. Pratt, Methodist
No 184
Date of Notice 10 April 1923
  Groom Bride
Names of Parties Norman Shaw Aileen Myrtle Chirnside
BDM Match (98%) Norman Shaw Aileen Myrtle Chirmside
  πŸ’ 1923/3373
Condition Bachelor Spinster
Profession Farmer
Age 28 24
Dwelling Place Waitahuna Dunedin
Length of Residence 28 years 2 1/2 years
Marriage Place Trinity Methodist Church, Stuart Street, Dunedin
Folio 3724
Consent
Date of Certificate 10 April 1923
Officiating Minister M. A. R. Pratt, Methodist

Page 2984

District of Dunedin Quarter ending 30 June 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
185 10 April 1923 Patrick William O'Farrell
Eileen Whelan
Patrick William O'Farrell
Eileen Whelan
πŸ’ 1923/3374
Bachelor
Spinster
Plumber
32
24
Dunedin
Dunedin
8 years
22 years
St. Patricks Basilica, South Dunedin 3725 10 April 1923 J. P. Delany, Roman Catholic
No 185
Date of Notice 10 April 1923
  Groom Bride
Names of Parties Patrick William O'Farrell Eileen Whelan
  πŸ’ 1923/3374
Condition Bachelor Spinster
Profession Plumber
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 22 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 3725
Consent
Date of Certificate 10 April 1923
Officiating Minister J. P. Delany, Roman Catholic
186 11 April 1923 Henry Victor Angel Holderness
Emily Elizabeth Ann Kean
Henry Victor Angel Holderness
Emily Elizabeth Ann Kean
πŸ’ 1923/8401
Bachelor
Divorced Decree Absolute 22:3:1922
Labourer
33
25
Dunedin
Otakou
27 years
6 weeks
Registrar's Office, Dunedin 3726 11 April 1923 Registrar
No 186
Date of Notice 11 April 1923
  Groom Bride
Names of Parties Henry Victor Angel Holderness Emily Elizabeth Ann Kean
  πŸ’ 1923/8401
Condition Bachelor Divorced Decree Absolute 22:3:1922
Profession Labourer
Age 33 25
Dwelling Place Dunedin Otakou
Length of Residence 27 years 6 weeks
Marriage Place Registrar's Office, Dunedin
Folio 3726
Consent
Date of Certificate 11 April 1923
Officiating Minister Registrar
187 11 April 1923 George Alfred Scott
Evelyn Phoebe Howard
George Alfred Scott
Evelyn Phoebe Howard
πŸ’ 1923/8412
Bachelor
Widow 25:9:1921
Labourer
30
28
Dunedin
Dunedin
4 years
28 years
Registrar's Office, Dunedin 3727 11 April 1923 Registrar
No 187
Date of Notice 11 April 1923
  Groom Bride
Names of Parties George Alfred Scott Evelyn Phoebe Howard
  πŸ’ 1923/8412
Condition Bachelor Widow 25:9:1921
Profession Labourer
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 28 years
Marriage Place Registrar's Office, Dunedin
Folio 3727
Consent
Date of Certificate 11 April 1923
Officiating Minister Registrar
188 12 April 1923 Henry William Davis
Catherine Meenan
Henry William Davis
Catherine Meenan
πŸ’ 1923/8419
Widower 15:3:1908
Widow 6:7:1917
Farmer
67
58
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 3728 12 April 1923 Registrar
No 188
Date of Notice 12 April 1923
  Groom Bride
Names of Parties Henry William Davis Catherine Meenan
  πŸ’ 1923/8419
Condition Widower 15:3:1908 Widow 6:7:1917
Profession Farmer
Age 67 58
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 3728
Consent
Date of Certificate 12 April 1923
Officiating Minister Registrar
189 12 April 1923 Alexander Francis Nieper
Lily Irvine
Alexander Francis Nieper
Lily Irvine
πŸ’ 1923/8420
Bachelor
Spinster
Warehouseman
21
20
Dunedin
Dunedin
21 years
20 years
Methodist Church, Caversham 3729 D.J. Irvine (Father) 12 April 1923 G.P. Hunt, Methodist
No 189
Date of Notice 12 April 1923
  Groom Bride
Names of Parties Alexander Francis Nieper Lily Irvine
  πŸ’ 1923/8420
Condition Bachelor Spinster
Profession Warehouseman
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 20 years
Marriage Place Methodist Church, Caversham
Folio 3729
Consent D.J. Irvine (Father)
Date of Certificate 12 April 1923
Officiating Minister G.P. Hunt, Methodist

Page 2985

District of Dunedin Quarter ending 30 June 1923 Registrar A. E. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
190 12 April 1923 William Alexander Montgomery
Mary Emma Jane Gray
William Alexander Montgomery
Mary Emma Jane Gray
πŸ’ 1923/8421
Widower
Spinster
Storeman
46
48
Dunedin
Dunedin
12 months
12 months
Residence of Mr. A.H.E. Erridge, 52 South Road, Dunedin 3730 12 April 1923 R.S. Allan, Presbyterian
No 190
Date of Notice 12 April 1923
  Groom Bride
Names of Parties William Alexander Montgomery Mary Emma Jane Gray
  πŸ’ 1923/8421
Condition Widower Spinster
Profession Storeman
Age 46 48
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 12 months
Marriage Place Residence of Mr. A.H.E. Erridge, 52 South Road, Dunedin
Folio 3730
Consent
Date of Certificate 12 April 1923
Officiating Minister R.S. Allan, Presbyterian
191 13 April 1923 Richard Blundell
Theresa Tarleton
Richard Blundell
Theresa Tarleton
πŸ’ 1923/8422
Bachelor
Spinster
Engineer
33
35
Dunedin
Dunedin
8 days
8 days
St. Joseph's Cathedral, Dunedin 3731 13 April 1923 J. Foley, Roman Catholic
No 191
Date of Notice 13 April 1923
  Groom Bride
Names of Parties Richard Blundell Theresa Tarleton
  πŸ’ 1923/8422
Condition Bachelor Spinster
Profession Engineer
Age 33 35
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 8 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 3731
Consent
Date of Certificate 13 April 1923
Officiating Minister J. Foley, Roman Catholic
192 13 April 1923 Edward Stanley
Isabella Rose Campbell
Edward Stanley
Isabella Rose Campbell
πŸ’ 1923/8423
Bachelor
Spinster
Farmer
39
26
Macraes Flat
Dunedin
37 years
22 years
Knox Church, Dunedin 3732 13 April 1923 T. Yuille, Presbyterian
No 192
Date of Notice 13 April 1923
  Groom Bride
Names of Parties Edward Stanley Isabella Rose Campbell
  πŸ’ 1923/8423
Condition Bachelor Spinster
Profession Farmer
Age 39 26
Dwelling Place Macraes Flat Dunedin
Length of Residence 37 years 22 years
Marriage Place Knox Church, Dunedin
Folio 3732
Consent
Date of Certificate 13 April 1923
Officiating Minister T. Yuille, Presbyterian
193 13 April 1923 William Irvine Stephenson
Alexandrina Reid McKenzie
William Irvine Stephenson
Alexandrina Reid McKenzie
πŸ’ 1923/8424
Widower
Spinster
Miner
36
39
Kaitangata
Dunedin
36 years
3 days
Presbyterian Manse, 3 Marion Street, Caversham 3733 13 April 1923 F.M. Beattie, Presbyterian
No 193
Date of Notice 13 April 1923
  Groom Bride
Names of Parties William Irvine Stephenson Alexandrina Reid McKenzie
  πŸ’ 1923/8424
Condition Widower Spinster
Profession Miner
Age 36 39
Dwelling Place Kaitangata Dunedin
Length of Residence 36 years 3 days
Marriage Place Presbyterian Manse, 3 Marion Street, Caversham
Folio 3733
Consent
Date of Certificate 13 April 1923
Officiating Minister F.M. Beattie, Presbyterian
194 14 April 1923 James Bradley
Marjory Gordon
James Bradley
Marjory Gordon
πŸ’ 1923/8425
Bachelor
Spinster
Carpenter
38
28
Dunedin
Sawyer's Bay
3 months
21 years
Registrar's Office, Dunedin 3734 14 April 1923 Registrar
No 194
Date of Notice 14 April 1923
  Groom Bride
Names of Parties James Bradley Marjory Gordon
  πŸ’ 1923/8425
Condition Bachelor Spinster
Profession Carpenter
Age 38 28
Dwelling Place Dunedin Sawyer's Bay
Length of Residence 3 months 21 years
Marriage Place Registrar's Office, Dunedin
Folio 3734
Consent
Date of Certificate 14 April 1923
Officiating Minister Registrar

Page 2986

District of Dunedin Quarter ending 30 June 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
195 14 April 1923 Douglas Huia Shand
Jessie Elliott Wales
Douglas Huia Shand
Jessie Elliott Wales
πŸ’ 1923/8402
Bachelor
Spinster
Farmer
24
23
Maungatua
Dunedin
24 years
23 years
Strand Salon, 554 George Street, Dunedin 3735 14 April 1923 E. J. Tipler, Presbyterian
No 195
Date of Notice 14 April 1923
  Groom Bride
Names of Parties Douglas Huia Shand Jessie Elliott Wales
  πŸ’ 1923/8402
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Maungatua Dunedin
Length of Residence 24 years 23 years
Marriage Place Strand Salon, 554 George Street, Dunedin
Folio 3735
Consent
Date of Certificate 14 April 1923
Officiating Minister E. J. Tipler, Presbyterian
196 16 April 1923 Henry Charles Newcombe
Frances Lyall Coombes
Henry Charles Newcombe Purvis
Frances Lyall Coombes
πŸ’ 1923/8403
Bachelor
Spinster
Ironmonger's Assistant
24
24
Dunedin
Dunedin
3 years
24 years
Baptist Church, Hanover Street, Dunedin 3736 16 April 1923 H. K. Kempton, Baptist
No 196
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Henry Charles Newcombe Frances Lyall Coombes
BDM Match (88%) Henry Charles Newcombe Purvis Frances Lyall Coombes
  πŸ’ 1923/8403
Condition Bachelor Spinster
Profession Ironmonger's Assistant
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 24 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 3736
Consent
Date of Certificate 16 April 1923
Officiating Minister H. K. Kempton, Baptist
197 16 April 1923 Harry Nancarrow Stephens
Ruth Isabel Miller
Harry Nancarrow Stephens
Ruth Isabel Miller
πŸ’ 1923/8404
Bachelor
Spinster
Civil Servant
28
22
Dunedin
Dunedin
20 years
22 years
Strand Salon, 554 George Street, Dunedin 3737 16 April 1923 L. J. B. Smith, Baptist
No 197
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Harry Nancarrow Stephens Ruth Isabel Miller
  πŸ’ 1923/8404
Condition Bachelor Spinster
Profession Civil Servant
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 22 years
Marriage Place Strand Salon, 554 George Street, Dunedin
Folio 3737
Consent
Date of Certificate 16 April 1923
Officiating Minister L. J. B. Smith, Baptist
198 17 April 1923 Adderley Reid McEwan
Martha Jane Venn
Adderley Reid McEwan
Martha Jane Venn
πŸ’ 1923/8405
Bachelor
Spinster
Engineer
20
20
Ravensbourne
Ravensbourne
20 years
2.5 years
Residence of Mr. F. W. Venn, 17 Harbour Terrace, Ravensbourne 3738 R. McEwan (mother), F. W. Venn (father) 17 April 1923 R. L. Walker, Presbyterian
No 198
Date of Notice 17 April 1923
  Groom Bride
Names of Parties Adderley Reid McEwan Martha Jane Venn
  πŸ’ 1923/8405
Condition Bachelor Spinster
Profession Engineer
Age 20 20
Dwelling Place Ravensbourne Ravensbourne
Length of Residence 20 years 2.5 years
Marriage Place Residence of Mr. F. W. Venn, 17 Harbour Terrace, Ravensbourne
Folio 3738
Consent R. McEwan (mother), F. W. Venn (father)
Date of Certificate 17 April 1923
Officiating Minister R. L. Walker, Presbyterian
199 17 April 1923 Leonard Francis Sanders
Agnes Lett
Leonard Francis Sanders
Agnes Lett
πŸ’ 1923/8406
Bachelor
Spinster
Garage Proprietor
26
24
Dunedin
Dunedin
3 days
1.5 years
Knox Church, Dunedin 3739 17 April 1923 T. Yuille, Presbyterian
No 199
Date of Notice 17 April 1923
  Groom Bride
Names of Parties Leonard Francis Sanders Agnes Lett
  πŸ’ 1923/8406
Condition Bachelor Spinster
Profession Garage Proprietor
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1.5 years
Marriage Place Knox Church, Dunedin
Folio 3739
Consent
Date of Certificate 17 April 1923
Officiating Minister T. Yuille, Presbyterian

Page 2987

District of Dunedin Quarter ending 30 June 1923 Registrar A. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
200 17 April 1923 Robert Alexander Melrose
Rose King
Robert Alexander Melrose
Rose King
πŸ’ 1923/8407
Bachelor
Spinster
Coach Builder
24
20
Dunedin
Dunedin
2 days
3 days
Presbyterian Manse, 33 Young Street, St. Kilda 3740 E. King (Mother) 17 April 1923 R. Fairmaid, Presbyterian
No 200
Date of Notice 17 April 1923
  Groom Bride
Names of Parties Robert Alexander Melrose Rose King
  πŸ’ 1923/8407
Condition Bachelor Spinster
Profession Coach Builder
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 3 days
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda
Folio 3740
Consent E. King (Mother)
Date of Certificate 17 April 1923
Officiating Minister R. Fairmaid, Presbyterian
201 18 April 1923 David McNeilly
Charlotte Millar
David McNeilly
Charlotte Millar
πŸ’ 1923/8408
Widower (15:3:1916)
Widow (18:12:1915)
Farmer
46
32
Dunedin
Dunedin
3 days
3 days
First Church Vestry, Dunedin 3741 18 April 1923 G. H. Balfour, Presbyterian
No 201
Date of Notice 18 April 1923
  Groom Bride
Names of Parties David McNeilly Charlotte Millar
  πŸ’ 1923/8408
Condition Widower (15:3:1916) Widow (18:12:1915)
Profession Farmer
Age 46 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Vestry, Dunedin
Folio 3741
Consent
Date of Certificate 18 April 1923
Officiating Minister G. H. Balfour, Presbyterian
202 18 April 1923 Matthew Beattie
Kate Helen Jacobson
Matthew Beattie
Kate Helen Jacobson
πŸ’ 1923/8409
Bachelor
Spinster
Labourer
28
20
Dunedin
Palmerston Otago
3 years
2 years
Presbyterian Church, Andersons Bay 3742 E. Jacobson (Father) 18 April 1923 G. H. Jupp, Presbyterian
No 202
Date of Notice 18 April 1923
  Groom Bride
Names of Parties Matthew Beattie Kate Helen Jacobson
  πŸ’ 1923/8409
Condition Bachelor Spinster
Profession Labourer
Age 28 20
Dwelling Place Dunedin Palmerston Otago
Length of Residence 3 years 2 years
Marriage Place Presbyterian Church, Andersons Bay
Folio 3742
Consent E. Jacobson (Father)
Date of Certificate 18 April 1923
Officiating Minister G. H. Jupp, Presbyterian
203 18 April 1923 Thomas Henry Palmer
Maud Elizabeth Vernon
Thomas Henry Palmer
Maud Elizabeth Vernon
πŸ’ 1923/8410
Widower (29:12:1921)
Spinster
Carpenter
33
24
Dunedin
Dunedin
9 months
9 months
St. Matthews Church, Dunedin 3743 18 April 1923 A. Wingfield, Anglican
No 203
Date of Notice 18 April 1923
  Groom Bride
Names of Parties Thomas Henry Palmer Maud Elizabeth Vernon
  πŸ’ 1923/8410
Condition Widower (29:12:1921) Spinster
Profession Carpenter
Age 33 24
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 9 months
Marriage Place St. Matthews Church, Dunedin
Folio 3743
Consent
Date of Certificate 18 April 1923
Officiating Minister A. Wingfield, Anglican
204 18 April 1923 Thomas James Leslie Rantin
Louise Taieri Kirkland
Thomas James Leslie Rantin
Louise Taieri Kirkland
πŸ’ 1923/8411
Bachelor
Spinster
Schoolmaster
24
20
Dunedin
Dunedin
3 years
3 years
All Saint's Church, Dunedin 3744 H. G. Kirkland (Mother) 18 April 1923 L. G. Whitehead, Anglican
No 204
Date of Notice 18 April 1923
  Groom Bride
Names of Parties Thomas James Leslie Rantin Louise Taieri Kirkland
  πŸ’ 1923/8411
Condition Bachelor Spinster
Profession Schoolmaster
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 years
Marriage Place All Saint's Church, Dunedin
Folio 3744
Consent H. G. Kirkland (Mother)
Date of Certificate 18 April 1923
Officiating Minister L. G. Whitehead, Anglican

Page 2988

District of Dunedin Quarter ending 30 June 1923 Registrar A. E. Schmidt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
205 19 April 1923 Norman Grant Wilson
Olive Isabel Johnston
Norman Grant Wilson
Olive Isabel Johnston
πŸ’ 1923/8413
Bachelor
Spinster
Farm Hand
22
21
Dunedin
Dunedin
1 week
3 weeks
Registrar's Office, Dunedin 3745 19 April 1923 Registrar
No 205
Date of Notice 19 April 1923
  Groom Bride
Names of Parties Norman Grant Wilson Olive Isabel Johnston
  πŸ’ 1923/8413
Condition Bachelor Spinster
Profession Farm Hand
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 3 weeks
Marriage Place Registrar's Office, Dunedin
Folio 3745
Consent
Date of Certificate 19 April 1923
Officiating Minister Registrar
206 19 April 1923 James Johnstone Shaw
Henrietta Elenora Wallach
James Johnstone Shaw
Henrietta Elenora Wallach
πŸ’ 1923/8414
Bachelor
Spinster
Cooper
35
40
Dunedin
Dunedin
35 years
8 years
Registrar's Office, Dunedin 3746 19 April 1923 Registrar
No 206
Date of Notice 19 April 1923
  Groom Bride
Names of Parties James Johnstone Shaw Henrietta Elenora Wallach
  πŸ’ 1923/8414
Condition Bachelor Spinster
Profession Cooper
Age 35 40
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 8 years
Marriage Place Registrar's Office, Dunedin
Folio 3746
Consent
Date of Certificate 19 April 1923
Officiating Minister Registrar
207 19 April 1923 Samuel Ward Russell
Jane Ellen Meggitt
Samuel Ward Russell
Jane Ellen Meggitt
πŸ’ 1923/8415
Divorced Decree Absolute 12:4:1923
Spinster
Wool Classer
34
24
Dunedin
Dunedin
18 months
18 months
Registrar's Office, Dunedin 3747 19 April 1923 Registrar
No 207
Date of Notice 19 April 1923
  Groom Bride
Names of Parties Samuel Ward Russell Jane Ellen Meggitt
  πŸ’ 1923/8415
Condition Divorced Decree Absolute 12:4:1923 Spinster
Profession Wool Classer
Age 34 24
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 18 months
Marriage Place Registrar's Office, Dunedin
Folio 3747
Consent
Date of Certificate 19 April 1923
Officiating Minister Registrar
208 20 April 1923 Francis Xavier Fogarty
Jessie Anne Ellis
Francis Xavier Fogarty
Jessie Anne Ellis
πŸ’ 1923/8416
Bachelor
Spinster
Supervisor Coal Trade
35
26
Dunedin
Dunedin
35 years
26 years
St. Joseph's Cathedral, Dunedin 3748 20 April 1923 J. Foley, Roman Catholic
No 208
Date of Notice 20 April 1923
  Groom Bride
Names of Parties Francis Xavier Fogarty Jessie Anne Ellis
  πŸ’ 1923/8416
Condition Bachelor Spinster
Profession Supervisor Coal Trade
Age 35 26
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 26 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 3748
Consent
Date of Certificate 20 April 1923
Officiating Minister J. Foley, Roman Catholic
209 20 April 1923 Ebenezer Ings
Amy Constance Hill
Ebenezer Ings
Amy Constance Hill
πŸ’ 1923/8417
Widower 9:5:1922
Spinster
Bookseller
44
35
Dunedin
Dunedin
2 days
4 months
St. Martin's Church, North East Valley 3749 20 April 1923 J. H. Rogers, Anglican
No 209
Date of Notice 20 April 1923
  Groom Bride
Names of Parties Ebenezer Ings Amy Constance Hill
  πŸ’ 1923/8417
Condition Widower 9:5:1922 Spinster
Profession Bookseller
Age 44 35
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 4 months
Marriage Place St. Martin's Church, North East Valley
Folio 3749
Consent
Date of Certificate 20 April 1923
Officiating Minister J. H. Rogers, Anglican

Page 2989

District of Dunedin Quarter ending 30 June 1923 Registrar A. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
210 21 April 1923 Thomas Henry Groom
Harriet Christiana Hargreaves
Thomas Henry Groom
Harriet Christian Hargreaves
πŸ’ 1923/9694
Bachelor
Spinster
Butcher
40
35
Dunedin
Greymouth
6 days
35 years
St. Paul's Cathedral, Dunedin 5312 21 April 1923 E. R. Nevill, Anglican
No 210
Date of Notice 21 April 1923
  Groom Bride
Names of Parties Thomas Henry Groom Harriet Christiana Hargreaves
BDM Match (98%) Thomas Henry Groom Harriet Christian Hargreaves
  πŸ’ 1923/9694
Condition Bachelor Spinster
Profession Butcher
Age 40 35
Dwelling Place Dunedin Greymouth
Length of Residence 6 days 35 years
Marriage Place St. Paul's Cathedral, Dunedin
Folio 5312
Consent
Date of Certificate 21 April 1923
Officiating Minister E. R. Nevill, Anglican
211 21 April 1923 Percy James Lister
Gertrude Mary Tregear
Percy James Lister
Gertrude Mary Tregear
πŸ’ 1923/8418
Bachelor
Spinster
Sheep Farmer
33
38
Hindon
Dunedin
4 years
32 years
Presbyterian Church, Andersons Bay 3750 21 April 1923 G. H. Jupp, Presbyterian
No 211
Date of Notice 21 April 1923
  Groom Bride
Names of Parties Percy James Lister Gertrude Mary Tregear
  πŸ’ 1923/8418
Condition Bachelor Spinster
Profession Sheep Farmer
Age 33 38
Dwelling Place Hindon Dunedin
Length of Residence 4 years 32 years
Marriage Place Presbyterian Church, Andersons Bay
Folio 3750
Consent
Date of Certificate 21 April 1923
Officiating Minister G. H. Jupp, Presbyterian
212 23 April 1923 Harold Hopewell
Gladys Prendergast Phelan
Harold Hopewell
Gladys Prendergast Phelan
πŸ’ 1923/3382
Bachelor
Spinster
Fitter
26
26
Dunedin
Dunedin
26 years
26 years
St. Joseph's Cathedral, Dunedin 3751 23 April 1923 J. Foley, Roman Catholic
No 212
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Harold Hopewell Gladys Prendergast Phelan
  πŸ’ 1923/3382
Condition Bachelor Spinster
Profession Fitter
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 26 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 3751
Consent
Date of Certificate 23 April 1923
Officiating Minister J. Foley, Roman Catholic
213 23 April 1923 Alexander Smith Milne
Catherine Prentice Black
Alexander Smith Milne
Catherine Prentice Black
πŸ’ 1923/3393
Bachelor
Spinster
Sheep Farmer
39
38
Dunedin
Dunedin
2 years
38 years
Residence of Mr. A. Black, 1 Valpy Street, St. Clair 3752 23 April 1923 R. Waddell, Presbyterian
No 213
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Alexander Smith Milne Catherine Prentice Black
  πŸ’ 1923/3393
Condition Bachelor Spinster
Profession Sheep Farmer
Age 39 38
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 38 years
Marriage Place Residence of Mr. A. Black, 1 Valpy Street, St. Clair
Folio 3752
Consent
Date of Certificate 23 April 1923
Officiating Minister R. Waddell, Presbyterian
214 23 April 1923 William Wallace Bruce
Wilhelmina Morrison
William Wallace Bruce
Wilhelmina Morrison
πŸ’ 1923/3400
Bachelor
Spinster
Farmer
24
24
Dunedin
Dunedin
3 days
1 day
Presbyterian Church, South Dunedin 3753 23 April 1923 R. Fairmaid, Presbyterian
No 214
Date of Notice 23 April 1923
  Groom Bride
Names of Parties William Wallace Bruce Wilhelmina Morrison
  πŸ’ 1923/3400
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 day
Marriage Place Presbyterian Church, South Dunedin
Folio 3753
Consent
Date of Certificate 23 April 1923
Officiating Minister R. Fairmaid, Presbyterian

Page 2990

District of Dunedin Quarter ending 30 June 1923 Registrar A. E. Reynolds
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
215 23 April 1923 Karl Mouritsen
Kathleen Jane Mort
Karl Mouritsen
Kathleen Jane Mort
πŸ’ 1923/3401
Bachelor
Spinster
Driver
29
17
Dunedin
Dunedin
2 years
18 months
Registrar's Office, Dunedin 3754 C. Mort (Mother) 23 April 1923 Registrar
No 215
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Karl Mouritsen Kathleen Jane Mort
  πŸ’ 1923/3401
Condition Bachelor Spinster
Profession Driver
Age 29 17
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 18 months
Marriage Place Registrar's Office, Dunedin
Folio 3754
Consent C. Mort (Mother)
Date of Certificate 23 April 1923
Officiating Minister Registrar
216 24 April 1923 Peter Alexander McKellar
Dorothea McWilliam
Peter Alexander McKellar
Dorothea McWilliam
πŸ’ 1923/3402
Bachelor
Spinster
Railway Clerk
35
35
Invercargill
Dunedin
35 years
3 days
Knox Church, Dunedin 3755 24 April 1923 T. Yuille, Presbyterian
No 216
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Peter Alexander McKellar Dorothea McWilliam
  πŸ’ 1923/3402
Condition Bachelor Spinster
Profession Railway Clerk
Age 35 35
Dwelling Place Invercargill Dunedin
Length of Residence 35 years 3 days
Marriage Place Knox Church, Dunedin
Folio 3755
Consent
Date of Certificate 24 April 1923
Officiating Minister T. Yuille, Presbyterian
217 24 April 1923 Ralph Noel Waghorn
Edith May Flinders
Ralph Noel Waghorn
Edith May Flinders
πŸ’ 1923/3403
Bachelor
Spinster
Farmer
29
20
Dunedin
Dunedin
2 days
15 years
St. Peter's Church, Caversham 3756 H.C. Flinders (Father) 24 April 1923 G.N. Turner, Anglican
No 217
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Ralph Noel Waghorn Edith May Flinders
  πŸ’ 1923/3403
Condition Bachelor Spinster
Profession Farmer
Age 29 20
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 15 years
Marriage Place St. Peter's Church, Caversham
Folio 3756
Consent H.C. Flinders (Father)
Date of Certificate 24 April 1923
Officiating Minister G.N. Turner, Anglican
218 24 April 1923 James Stewart
Catherine Hall Clark
James Stewart
Catherine Hall Clark
πŸ’ 1923/3404
Bachelor
Spinster
Bootmaker
20
20
Dunedin
Dunedin
20 years
9 years
Presbyterian Church, Musselburgh 3757 A. Stewart (Father), C.E.R. Clark (Mother) 24 April 1923 A.W. Kinmont, Presbyterian
No 218
Date of Notice 24 April 1923
  Groom Bride
Names of Parties James Stewart Catherine Hall Clark
  πŸ’ 1923/3404
Condition Bachelor Spinster
Profession Bootmaker
Age 20 20
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 9 years
Marriage Place Presbyterian Church, Musselburgh
Folio 3757
Consent A. Stewart (Father), C.E.R. Clark (Mother)
Date of Certificate 24 April 1923
Officiating Minister A.W. Kinmont, Presbyterian
219 24 April 1923 Albert John Parlane
Jessie Margaret Wishart
Albert John Parlane
Jessie Margaret Wishart
πŸ’ 1923/3405
Bachelor
Spinster
Dairy Farmer
34
33
Dunedin
Dunedin
1 day
30 years
Residence of Mrs. Isabella Wishart, 3 Grant Street, Dunedin 3758 24 April 1923 H. Maclean, Presbyterian
No 219
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Albert John Parlane Jessie Margaret Wishart
  πŸ’ 1923/3405
Condition Bachelor Spinster
Profession Dairy Farmer
Age 34 33
Dwelling Place Dunedin Dunedin
Length of Residence 1 day 30 years
Marriage Place Residence of Mrs. Isabella Wishart, 3 Grant Street, Dunedin
Folio 3758
Consent
Date of Certificate 24 April 1923
Officiating Minister H. Maclean, Presbyterian

Page 2991

District of Dunedin Quarter ending 30 June 1923 Registrar A. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
220 24 April 1923 Herbert Williams
Elsie Winifred Coppen
Herbert Williams
Elsie Winifred Coppen
πŸ’ 1923/3406
Bachelor
Spinster
Journalist
27
29
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 3759 24 April 1923 Registrar
No 220
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Herbert Williams Elsie Winifred Coppen
  πŸ’ 1923/3406
Condition Bachelor Spinster
Profession Journalist
Age 27 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 3759
Consent
Date of Certificate 24 April 1923
Officiating Minister Registrar
221 25 April 1923 Michael Glynn
Minnie Kynaston
Michael Glynn
Minnie Kynaston
πŸ’ 1923/3383
Bachelor
Spinster
Farmer
32
28
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 3760 25 April 1923 Registrar
No 221
Date of Notice 25 April 1923
  Groom Bride
Names of Parties Michael Glynn Minnie Kynaston
  πŸ’ 1923/3383
Condition Bachelor Spinster
Profession Farmer
Age 32 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 3760
Consent
Date of Certificate 25 April 1923
Officiating Minister Registrar
222 26 April 1923 John Sutherland Smart
Phyllis Catherine Jane Bloy
John Sutherland Smart
Phyllis Catherine Jane Bloy
πŸ’ 1923/3384
Bachelor
Spinster
Clerk
33
25
Dunedin
Dunedin
6 days
2 months
Presbyterian Manse, Marion Street, Caversham 3761 26 April 1923 F. M. Beattde, Presbyterian
No 222
Date of Notice 26 April 1923
  Groom Bride
Names of Parties John Sutherland Smart Phyllis Catherine Jane Bloy
  πŸ’ 1923/3384
Condition Bachelor Spinster
Profession Clerk
Age 33 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 2 months
Marriage Place Presbyterian Manse, Marion Street, Caversham
Folio 3761
Consent
Date of Certificate 26 April 1923
Officiating Minister F. M. Beattde, Presbyterian
223 27 April 1923 Patrick John Collins
Elizabeth May Roche
Patrick John Collins
Elizabeth May Roche
πŸ’ 1923/3385
Bachelor
Spinster
Farmer's Assistant
34
26
Dunedin
Dunedin
2 weeks
7 years
St. Patrick's Basilica, South Dunedin 3762 27 April 1923 J. P. Delany, Roman Catholic
No 223
Date of Notice 27 April 1923
  Groom Bride
Names of Parties Patrick John Collins Elizabeth May Roche
  πŸ’ 1923/3385
Condition Bachelor Spinster
Profession Farmer's Assistant
Age 34 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 7 years
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 3762
Consent
Date of Certificate 27 April 1923
Officiating Minister J. P. Delany, Roman Catholic
224 27 April 1923 Leslie John Boulton Smith
Mary Catherine Stuart Thompson
Leslie John Boulton Smith
Mary Catherine Stuart Thompson
πŸ’ 1923/3386
Bachelor
Spinster
Minister of Religion
31
29
Dunedin
Dunedin
11 months
29 years
Baptist Church, Roslyn 3763 27 April 1923 R. E. Davies, Presbyterian
No 224
Date of Notice 27 April 1923
  Groom Bride
Names of Parties Leslie John Boulton Smith Mary Catherine Stuart Thompson
  πŸ’ 1923/3386
Condition Bachelor Spinster
Profession Minister of Religion
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 11 months 29 years
Marriage Place Baptist Church, Roslyn
Folio 3763
Consent
Date of Certificate 27 April 1923
Officiating Minister R. E. Davies, Presbyterian

Page 2992

District of Dunedin Quarter ending 30 June 1923 Registrar A. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
225 27 April 1923 Arthur Arnold Budd
Hazel Winter
Arthur Arnold Budd
Hazel Winter
πŸ’ 1923/3387
Bachelor
Spinster
Police Constable
27
18
Dunedin
Dunedin
18 months
1 year
St. Paul's Cathedral, Dunedin 3764 J.D. Winter (Father) 27 April 1923 E.R. Nevill, Anglican
No 225
Date of Notice 27 April 1923
  Groom Bride
Names of Parties Arthur Arnold Budd Hazel Winter
  πŸ’ 1923/3387
Condition Bachelor Spinster
Profession Police Constable
Age 27 18
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 1 year
Marriage Place St. Paul's Cathedral, Dunedin
Folio 3764
Consent J.D. Winter (Father)
Date of Certificate 27 April 1923
Officiating Minister E.R. Nevill, Anglican
226 28 April 1923 James Frederick Woods
Elsie May Offen
James Frederick Woods
Elsie May Offen
πŸ’ 1923/3388
Bachelor
Spinster
Carpenter
27
27
Dunedin
Dunedin
27 years
27 years
Presbyterian Church, South Dunedin 3765 28 April 1923 R. Fairmaid, Presbyterian
No 226
Date of Notice 28 April 1923
  Groom Bride
Names of Parties James Frederick Woods Elsie May Offen
  πŸ’ 1923/3388
Condition Bachelor Spinster
Profession Carpenter
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 27 years
Marriage Place Presbyterian Church, South Dunedin
Folio 3765
Consent
Date of Certificate 28 April 1923
Officiating Minister R. Fairmaid, Presbyterian
227 28 April 1923 George Fullerton Steel
Cora Kathleen Whalan
George Fullerton Steel
Cora Kathleen Whalan
πŸ’ 1923/10083
Bachelor
Spinster
Storeman
28
22
Dunedin
Dunedin
22 years
5 years
Presbyterian Church, South Dunedin 5288 28 April 1923 R. Fairmaid, Presbyterian
No 227
Date of Notice 28 April 1923
  Groom Bride
Names of Parties George Fullerton Steel Cora Kathleen Whalan
  πŸ’ 1923/10083
Condition Bachelor Spinster
Profession Storeman
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 5 years
Marriage Place Presbyterian Church, South Dunedin
Folio 5288
Consent
Date of Certificate 28 April 1923
Officiating Minister R. Fairmaid, Presbyterian
228 30 April 1923 David Evan Owens
Yule Cowan Wallace
David Evan Owens
Yule Cowan Wallace
πŸ’ 1923/3389
Bachelor
Spinster
Motor Mechanic
21
22
Dunedin
Mosgiel
3 days
3 years
First Church, Dunedin 3766 30 April 1923 R. Fairmaid, Presbyterian
No 228
Date of Notice 30 April 1923
  Groom Bride
Names of Parties David Evan Owens Yule Cowan Wallace
  πŸ’ 1923/3389
Condition Bachelor Spinster
Profession Motor Mechanic
Age 21 22
Dwelling Place Dunedin Mosgiel
Length of Residence 3 days 3 years
Marriage Place First Church, Dunedin
Folio 3766
Consent
Date of Certificate 30 April 1923
Officiating Minister R. Fairmaid, Presbyterian
229 3 May 1923 George Young
Eileen O'Brien
George Young
Eileen O'Brien
πŸ’ 1923/3390
Bachelor
Spinster
Jockey
21
22
Dunedin
Dunedin
3 days
3 days
St. Joseph's Cathedral, Dunedin 3767 3 May 1923 A. Farthing, Roman Catholic
No 229
Date of Notice 3 May 1923
  Groom Bride
Names of Parties George Young Eileen O'Brien
  πŸ’ 1923/3390
Condition Bachelor Spinster
Profession Jockey
Age 21 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 3767
Consent
Date of Certificate 3 May 1923
Officiating Minister A. Farthing, Roman Catholic

Page 2993

District of Dunedin Quarter ending 30 June 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
230 3 May 1923 Thomas Walter Page
Alice Mary Anderson
Thomas Walter Page Trainor
Alice Mary Anderson
πŸ’ 1923/3391
Bachelor
Spinster
Canister Maker
21
18
Dunedin
Dunedin
18 years
16 years
Registrar's Office, Dunedin 3768 F. Anderson (Father) 3 May 1923 Registrar
No 230
Date of Notice 3 May 1923
  Groom Bride
Names of Parties Thomas Walter Page Alice Mary Anderson
BDM Match (85%) Thomas Walter Page Trainor Alice Mary Anderson
  πŸ’ 1923/3391
Condition Bachelor Spinster
Profession Canister Maker
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 16 years
Marriage Place Registrar's Office, Dunedin
Folio 3768
Consent F. Anderson (Father)
Date of Certificate 3 May 1923
Officiating Minister Registrar
231 4 May 1923 Hugh McEwen
May Robertson Thomson
Hugh McEwen
May Robertson Thomson
πŸ’ 1923/8524
Bachelor
Spinster
Painter
32
23
Dunedin
Riverside Outram
32 years
23 years
Residence of Mr. H. L. Thomson, Riverside Outram 3858 4 May 1923 J. Fordyce, Presbyterian
No 231
Date of Notice 4 May 1923
  Groom Bride
Names of Parties Hugh McEwen May Robertson Thomson
  πŸ’ 1923/8524
Condition Bachelor Spinster
Profession Painter
Age 32 23
Dwelling Place Dunedin Riverside Outram
Length of Residence 32 years 23 years
Marriage Place Residence of Mr. H. L. Thomson, Riverside Outram
Folio 3858
Consent
Date of Certificate 4 May 1923
Officiating Minister J. Fordyce, Presbyterian
232 4 May 1923 Ernest Frederick Hancock
Lucy Maude Stiles
Ernest Frederick Hancock
Lucy Maude Stiles
πŸ’ 1923/3392
Bachelor
Spinster
Brassfinisher
20
21
Dunedin
Dunedin
10 years
3 years
Methodist Church, North East Valley 3769 W. Hancock (Father) 4 May 1923 L.A.G. Brooks, Methodist
No 232
Date of Notice 4 May 1923
  Groom Bride
Names of Parties Ernest Frederick Hancock Lucy Maude Stiles
  πŸ’ 1923/3392
Condition Bachelor Spinster
Profession Brassfinisher
Age 20 21
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 3 years
Marriage Place Methodist Church, North East Valley
Folio 3769
Consent W. Hancock (Father)
Date of Certificate 4 May 1923
Officiating Minister L.A.G. Brooks, Methodist
233 7 May 1923 Cecil George Davidson
Roberta Kesson Leland
Cecil George Davidson
Roberta Kesson Cleland
πŸ’ 1923/3394
Bachelor
Spinster
Auctioneer
34
26
Green Island
Dunedin
12 years
20 years
St. Andrew's Church, Dunedin 3770 7 May 1923 H. Maclean, Presbyterian
No 233
Date of Notice 7 May 1923
  Groom Bride
Names of Parties Cecil George Davidson Roberta Kesson Leland
BDM Match (95%) Cecil George Davidson Roberta Kesson Cleland
  πŸ’ 1923/3394
Condition Bachelor Spinster
Profession Auctioneer
Age 34 26
Dwelling Place Green Island Dunedin
Length of Residence 12 years 20 years
Marriage Place St. Andrew's Church, Dunedin
Folio 3770
Consent
Date of Certificate 7 May 1923
Officiating Minister H. Maclean, Presbyterian
234 7 May 1923 Stewart William Tie
Catherine Bruce Robertson
Stewart William Tie
Catherine Bruce Robertson
πŸ’ 1923/3395
Bachelor
Spinster
Railway Clerk
21
19
Dunedin
Dunedin
2 days
3 days
Presbyterian Manse, Marion Street, Caversham 3771 W. Robertson (Father) 7 May 1923 F.M. Beattie, Presbyterian
No 234
Date of Notice 7 May 1923
  Groom Bride
Names of Parties Stewart William Tie Catherine Bruce Robertson
  πŸ’ 1923/3395
Condition Bachelor Spinster
Profession Railway Clerk
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 3 days
Marriage Place Presbyterian Manse, Marion Street, Caversham
Folio 3771
Consent W. Robertson (Father)
Date of Certificate 7 May 1923
Officiating Minister F.M. Beattie, Presbyterian

Page 2994

District of Dunedin Quarter ending 30 June 1923 Registrar A. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
235 7 May 1923 Thomas Thompson
Margaret Smith
Thomas Thompson Simpson
Margaret Smith
πŸ’ 1923/3396
Bachelor
Spinster
Labourer
26
21
Dunedin
Dunedin
26 years
13 years
All Saint's Church, Dunedin 3772 7 May 1923 A. R. Fitchett, Anglican
No 235
Date of Notice 7 May 1923
  Groom Bride
Names of Parties Thomas Thompson Margaret Smith
BDM Match (83%) Thomas Thompson Simpson Margaret Smith
  πŸ’ 1923/3396
Condition Bachelor Spinster
Profession Labourer
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 13 years
Marriage Place All Saint's Church, Dunedin
Folio 3772
Consent
Date of Certificate 7 May 1923
Officiating Minister A. R. Fitchett, Anglican
236 8 May 1923 Alexander David Nye
Margaret Myrtle Harris
Alexander David Nye
Margaret Myrtle Harris
πŸ’ 1923/3397
Bachelor
Spinster
Piano Tuner
30
24
Green Island
Green Island
3 days
3 days
St. Mark's Church, Green Island 3773 8 May 1923 C. J. Bush-King, Anglican
No 236
Date of Notice 8 May 1923
  Groom Bride
Names of Parties Alexander David Nye Margaret Myrtle Harris
  πŸ’ 1923/3397
Condition Bachelor Spinster
Profession Piano Tuner
Age 30 24
Dwelling Place Green Island Green Island
Length of Residence 3 days 3 days
Marriage Place St. Mark's Church, Green Island
Folio 3773
Consent
Date of Certificate 8 May 1923
Officiating Minister C. J. Bush-King, Anglican
237 8 May 1923 Alfred James Fuller
Letitia Cleaver
Alfred James Fuller
Letitia Cleaver
πŸ’ 1923/3398
Bachelor
Widow (Date of husband's death unknown)
Farm Worker
51
60
Dunedin
Dunedin
3 weeks
10 years
Registrar's Office, Dunedin 3774 8 May 1923 Registrar
No 237
Date of Notice 8 May 1923
  Groom Bride
Names of Parties Alfred James Fuller Letitia Cleaver
  πŸ’ 1923/3398
Condition Bachelor Widow (Date of husband's death unknown)
Profession Farm Worker
Age 51 60
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 10 years
Marriage Place Registrar's Office, Dunedin
Folio 3774
Consent
Date of Certificate 8 May 1923
Officiating Minister Registrar
238 9 May 1923 Edward Charles Hendebourck
Alice Isabel Wilcox
Edward Charles Hendebourck
Alice Isabel Wilcox
πŸ’ 1923/3399
Bachelor
Spinster
Railway Fireman
23
23
Dunedin
Dunedin
3 years
3 months
Presbyterian Church Manse, Caversham 3775 9 May 1923 F. M. Beattie, Presbyterian
No 238
Date of Notice 9 May 1923
  Groom Bride
Names of Parties Edward Charles Hendebourck Alice Isabel Wilcox
  πŸ’ 1923/3399
Condition Bachelor Spinster
Profession Railway Fireman
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 months
Marriage Place Presbyterian Church Manse, Caversham
Folio 3775
Consent
Date of Certificate 9 May 1923
Officiating Minister F. M. Beattie, Presbyterian
239 10 May 1923 Arthur Alfred Hedges
Margaret Gladys Meredith
Arthur Alfred Hedges
Margaret Gladys Meredith
πŸ’ 1923/8426
Bachelor
Spinster
Plasterer
33
33
Dunedin
Dunedin
18 years
33 years
Knox Church, Dunedin 3776 10 May 1923 T. Yuille, Presbyterian
No 239
Date of Notice 10 May 1923
  Groom Bride
Names of Parties Arthur Alfred Hedges Margaret Gladys Meredith
  πŸ’ 1923/8426
Condition Bachelor Spinster
Profession Plasterer
Age 33 33
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 33 years
Marriage Place Knox Church, Dunedin
Folio 3776
Consent
Date of Certificate 10 May 1923
Officiating Minister T. Yuille, Presbyterian

Page 2995

District of Dunedin Quarter ending 30 June 1923 Registrar A. H. Allen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
240 11 May 1923 Ian Gray MacInnes
Catherine Margaret Marshall
Ian Gray MacInnes
Catherine Margaret Marshall
πŸ’ 1923/8437
Bachelor
Spinster
Journalist
24
25
Dunedin
Dunedin
6 years
19 years
Residence of Mr. A. Marshall, 39 Park Street, Dunedin 3777 11 May 1923 A. M. Finlayson, Presbyterian
No 240
Date of Notice 11 May 1923
  Groom Bride
Names of Parties Ian Gray MacInnes Catherine Margaret Marshall
  πŸ’ 1923/8437
Condition Bachelor Spinster
Profession Journalist
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 19 years
Marriage Place Residence of Mr. A. Marshall, 39 Park Street, Dunedin
Folio 3777
Consent
Date of Certificate 11 May 1923
Officiating Minister A. M. Finlayson, Presbyterian
241 12 May 1923 Richard Charles McFelin
Evelyn Elizabeth Ball
Richard Charles McFelin
Evelyn Elizabeth Ball
πŸ’ 1923/8444
Bachelor
Spinster
Labourer
32
21
Dunedin
Dunedin
8 days
10 weeks
St. Josephs Cathedral, Dunedin 3778 12 May 1923 J. Foley, Roman Catholic
No 241
Date of Notice 12 May 1923
  Groom Bride
Names of Parties Richard Charles McFelin Evelyn Elizabeth Ball
  πŸ’ 1923/8444
Condition Bachelor Spinster
Profession Labourer
Age 32 21
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 10 weeks
Marriage Place St. Josephs Cathedral, Dunedin
Folio 3778
Consent
Date of Certificate 12 May 1923
Officiating Minister J. Foley, Roman Catholic
242 12 May 1923 James Andrew Arthur Reid
Emily Dorothy Muriel Jones
James Andrew Arthur Reid
Emily Dorothy Muriel Jones
πŸ’ 1923/8445
Bachelor
Spinster
Farmer
28
24
Dunedin
Lawrence
3 days
24 years
Knox Church, Dunedin 3779 12 May 1923 R. Fairmaid, Presbyterian
No 242
Date of Notice 12 May 1923
  Groom Bride
Names of Parties James Andrew Arthur Reid Emily Dorothy Muriel Jones
  πŸ’ 1923/8445
Condition Bachelor Spinster
Profession Farmer
Age 28 24
Dwelling Place Dunedin Lawrence
Length of Residence 3 days 24 years
Marriage Place Knox Church, Dunedin
Folio 3779
Consent
Date of Certificate 12 May 1923
Officiating Minister R. Fairmaid, Presbyterian
243 14 May 1923 George Herbert Harris
Jessie Sayers
George Herbert Harris
Jessie Sayers
πŸ’ 1923/8446
Bachelor
Spinster
Labourer
18
22
Dunedin
Dunedin
3 months
3 years
Knox Church, Dunedin 3780 G. Harris (Father) 14 May 1923 T. Yuille, Presbyterian
No 243
Date of Notice 14 May 1923
  Groom Bride
Names of Parties George Herbert Harris Jessie Sayers
  πŸ’ 1923/8446
Condition Bachelor Spinster
Profession Labourer
Age 18 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 3 years
Marriage Place Knox Church, Dunedin
Folio 3780
Consent G. Harris (Father)
Date of Certificate 14 May 1923
Officiating Minister T. Yuille, Presbyterian
244 14 May 1923 Francis Richard Loughran
Muriel Carter
Francis Richard Loughran
Muriel Carter
πŸ’ 1923/8447
Bachelor
Spinster
Barman
30
23
Dunedin
Dunedin
7 years
4 years
St. Josephs Cathedral, Dunedin 3781 14 May 1923 J. Foley, Roman Catholic
No 244
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Francis Richard Loughran Muriel Carter
  πŸ’ 1923/8447
Condition Bachelor Spinster
Profession Barman
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 4 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 3781
Consent
Date of Certificate 14 May 1923
Officiating Minister J. Foley, Roman Catholic

Page 2996

District of Dunedin Quarter ending 30 June 1923 Registrar A. H. Holmes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
245 14 May 1923 Charles Lewis Cuthbert Fenwick
Aroha Amy Norford Johnston
Charles Lewis Cuthbert Fenwick
Aroha Amy Norford Johnston
πŸ’ 1923/8448
Bachelor
Spinster
Stock-Broker
39
22
Dunedin
Christchurch
35 years
3 years
All Saints Church, Sumner, Christchurch 3782 14 May 1923 E. Powell, Anglican
No 245
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Charles Lewis Cuthbert Fenwick Aroha Amy Norford Johnston
  πŸ’ 1923/8448
Condition Bachelor Spinster
Profession Stock-Broker
Age 39 22
Dwelling Place Dunedin Christchurch
Length of Residence 35 years 3 years
Marriage Place All Saints Church, Sumner, Christchurch
Folio 3782
Consent
Date of Certificate 14 May 1923
Officiating Minister E. Powell, Anglican
246 14 May 1923 Walter John Ancell Jarvis
Eileen Isabella Sylvie O'Brien
Walter John Ancell Jarvis
Eileen Isabella Sylvie O'Brien
πŸ’ 1923/8449
Bachelor
Spinster
Baker
20
17
Dunedin
Dunedin
16 years
6 weeks
Registrar's Office, Dunedin 3783 E. Jarvis (Mother), M. M. O'Brien (Mother) 14 May 1923 Registrar
No 246
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Walter John Ancell Jarvis Eileen Isabella Sylvie O'Brien
  πŸ’ 1923/8449
Condition Bachelor Spinster
Profession Baker
Age 20 17
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 6 weeks
Marriage Place Registrar's Office, Dunedin
Folio 3783
Consent E. Jarvis (Mother), M. M. O'Brien (Mother)
Date of Certificate 14 May 1923
Officiating Minister Registrar
247 14 May 1923 Ernest Percy Cox
Ivy Bell Scott
Ernest Percy Cox
Ivy Bell Scott
πŸ’ 1923/8450
Bachelor
Spinster
Engineer
23
22
Dunedin
Dunedin
2 weeks
2 months
Presbyterian Church, Roslyn 3784 14 May 1923 E. J. Tipler, Presbyterian
No 247
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Ernest Percy Cox Ivy Bell Scott
  πŸ’ 1923/8450
Condition Bachelor Spinster
Profession Engineer
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 months
Marriage Place Presbyterian Church, Roslyn
Folio 3784
Consent
Date of Certificate 14 May 1923
Officiating Minister E. J. Tipler, Presbyterian
248 15 May 1923 William Henry Simpson
Edna Doreen Yeoman
William Henry Simpson
Edna Doreen Yeoman
πŸ’ 1923/8427
Bachelor
Spinster
Window Dresser
22
22
Dunedin
Dunedin
12 years
22 years
Methodist Church, Cargill Road, South Dunedin 3785 15 May 1923 H. L. Richards, Methodist
No 248
Date of Notice 15 May 1923
  Groom Bride
Names of Parties William Henry Simpson Edna Doreen Yeoman
  πŸ’ 1923/8427
Condition Bachelor Spinster
Profession Window Dresser
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 22 years
Marriage Place Methodist Church, Cargill Road, South Dunedin
Folio 3785
Consent
Date of Certificate 15 May 1923
Officiating Minister H. L. Richards, Methodist
249 15 May 1923 Thomas Leonard James
Stella Victoria Heward
Thomas Leonard James
Stella Victoria Heward
πŸ’ 1923/8443
Bachelor
Spinster
Teacher
26
23
Dunedin
Dunedin
3 days
14 years
Methodist Church, Cargill Road, South Dunedin 3786 15 May 1923 H. L. Richards, Methodist
No 249
Date of Notice 15 May 1923
  Groom Bride
Names of Parties Thomas Leonard James Stella Victoria Heward
  πŸ’ 1923/8443
Condition Bachelor Spinster
Profession Teacher
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 14 years
Marriage Place Methodist Church, Cargill Road, South Dunedin
Folio 3786
Consent
Date of Certificate 15 May 1923
Officiating Minister H. L. Richards, Methodist

More from this register